Company NameRiverdale Court Management Company Limited
Company StatusActive
Company Number02411179
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John McGivern
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameGeorge Edward Scott
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(8 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Joseph Coombes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Caroline Patricia Jopling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(17 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameDoreen Gallagher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(17 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameGeoffrey Frederick Mawson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSheila Maria Whitaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameBrenda Goddard
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 May 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Josephine Birdsall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(22 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Middleton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(23 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Victoria Anne Prophett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(23 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Patricia Rolfe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(26 years after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Douglas Roland Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher Joseph Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Maureen Beckett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(26 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Peter Sumpton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(28 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher John Gill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Barbara Hudson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Receptionist
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Graham Richard Greaves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr James Roderick Cresswell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed02 July 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration5 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 January 1992(2 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Front Street
Acomb
York
North Yorkshire
YO24 3BR
Director NameSusan Catherine Banks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 January 2002)
RoleRegional Salesmanager
Correspondence Address7 Riverdale Gardens
Boston Spa
West Yorkshire
LS22 6RP
Director NameJohn Simpson Adams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2002)
RoleOperations Manager
Correspondence Address14 Riverdale Gardens
Boston Spa
Wetherby
West Yorkshire
LS23 6DZ
Director NameMr Adrian Ball
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCocksford Lodge
Cocksford, Stutton
North Yorkshire
LS24 9NG
Secretary NameMrs Sharon Morley
StatusResigned
Appointed12 October 2010(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed24 October 2012(23 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameEmily Duffy
StatusResigned
Appointed28 July 2014(24 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
StatusResigned
Appointed21 October 2016(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed20 July 2018(28 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameBesat 121 Limited (Corporation)
StatusResigned
Appointed01 January 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
Correspondence AddressR O 27 Union Street
Dewsbury
West Yorkshire
WF13 1BA

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£25,200
Net Worth£137,407
Cash£20,654
Current Liabilities£5,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 February 2021Appointment of Mr Graham Richard Greaves as a director on 4 February 2021 (2 pages)
8 February 2021Appointment of Mrs Barbara Hudson as a director on 30 January 2021 (2 pages)
26 January 2021Termination of appointment of Nigel Charles Lund as a director on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Keith Donald Thompson as a director on 26 January 2021 (1 page)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (6 pages)
16 July 2020Termination of appointment of Gillian Robertson Craig as a director on 16 September 2019 (1 page)
22 October 2019Appointment of Mr Christopher John Gill as a director on 14 October 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
16 July 2019Director's details changed for Mrs Patricia Bland on 16 July 2019 (2 pages)
12 July 2019Director's details changed for Sheila Maria Whitaker on 12 July 2019 (2 pages)
12 July 2019Director's details changed for George Edward Scott on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr John Mcgivern on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Geoffrey Frederick Mawson on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Doreen Gallagher on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Robert Joseph Coombes on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mrs Caroline Patricia Jopling on 12 July 2019 (2 pages)
2 July 2019Appointment of J H Watson Property Management Limited as a secretary on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of James William Sheeran as a secretary on 2 July 2019 (1 page)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Peter Sumpton as a director (2 pages)
20 July 2018Termination of appointment of Joy Lennon as a secretary on 20 July 2018 (1 page)
20 July 2018Appointment of Mr James William Sheeran as a secretary on 20 July 2018 (2 pages)
18 June 2018Termination of appointment of Barbara Wintle as a director on 18 June 2018 (1 page)
24 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Appointment of Mr Peter Sumpton as a director on 6 April 2018 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 May 2017Appointment of Mr Nigel Charles Lund as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Nigel Charles Lund as a director on 2 May 2017 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Termination of appointment of John Bramley as a director on 12 February 2016 (1 page)
6 April 2017Appointment of Mrs Maureen Beckett as a director on 12 February 2016 (2 pages)
6 April 2017Appointment of Mrs Maureen Beckett as a director on 12 February 2016 (2 pages)
6 April 2017Termination of appointment of John Bramley as a director on 12 February 2016 (1 page)
21 October 2016Appointment of Ms Dolores Charlesworth as a secretary on 21 October 2016 (2 pages)
21 October 2016Appointment of Ms Dolores Charlesworth as a secretary on 21 October 2016 (2 pages)
16 August 2016Appointment of Mrs Patricia Bland as a director on 6 August 2015 (2 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Patricia Bland as a director on 6 August 2015 (2 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
11 August 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
11 August 2016Appointment of Mr Douglas Roland Metcalfe as a director on 25 September 2015 (2 pages)
11 August 2016Appointment of Mr Douglas Roland Metcalfe as a director on 25 September 2015 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2015Appointment of Mr Christopher Joseph Smith as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Mr Christopher Joseph Smith as a director on 9 November 2015 (2 pages)
11 November 2015Appointment of Mrs Gillian Robertson Craig as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mrs Gillian Robertson Craig as a director on 4 November 2015 (2 pages)
30 October 2015Termination of appointment of Douglas Roland Metcalfe as a director on 25 September 2015 (1 page)
30 October 2015Termination of appointment of Douglas Roland Metcalfe as a director on 25 September 2015 (1 page)
15 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Peter Richardson as a director on 7 July 2014 (1 page)
15 October 2015Termination of appointment of Peter Richardson as a director on 7 July 2014 (1 page)
7 August 2015Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page)
7 August 2015Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 21
(21 pages)
5 August 2015Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 21
(21 pages)
5 August 2015Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 21
(21 pages)
5 August 2015Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
9 September 2014Appointment of John Townend as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of John Townend as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of John Townend as a director on 8 September 2014 (2 pages)
9 September 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 September 2014Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
(21 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
(21 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 21
(21 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
13 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
20 September 2013Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 21
(21 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 21
(21 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 21
(21 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 March 2013Appointment of Mrs Josephine Birdsall as a director (2 pages)
27 March 2013Appointment of Mrs Josephine Birdsall as a director (2 pages)
21 March 2013Appointment of Mr Keith Donald Thompson as a director (2 pages)
21 March 2013Appointment of Mr Keith Donald Thompson as a director (2 pages)
8 March 2013Appointment of Mr David Middleton as a director (2 pages)
8 March 2013Appointment of Mr George Richard Lewis as a director (2 pages)
8 March 2013Appointment of Mr George Richard Lewis as a director (2 pages)
8 March 2013Appointment of Mrs Patricia Bland as a director (2 pages)
8 March 2013Appointment of Mrs Mary Waterton as a director (2 pages)
8 March 2013Appointment of Mrs Patricia Bland as a director (2 pages)
8 March 2013Appointment of Mrs Mary Waterton as a director (2 pages)
8 March 2013Appointment of Mrs Victoria Anne Prophett as a director (2 pages)
8 March 2013Appointment of Mr David Middleton as a director (2 pages)
8 March 2013Appointment of Mrs Victoria Anne Prophett as a director (2 pages)
27 February 2013Termination of appointment of John Oates as a director (1 page)
27 February 2013Termination of appointment of Eric Waterton as a director (1 page)
27 February 2013Termination of appointment of John Holdsworth as a director (1 page)
27 February 2013Termination of appointment of Michael Brooke as a director (1 page)
27 February 2013Termination of appointment of Michael Lockwood as a director (1 page)
27 February 2013Termination of appointment of Ruth Morton as a director (1 page)
27 February 2013Termination of appointment of Michael Brooke as a director (1 page)
27 February 2013Termination of appointment of Michael Lockwood as a director (1 page)
27 February 2013Termination of appointment of Ruth Morton as a director (1 page)
27 February 2013Termination of appointment of Eric Waterton as a director (1 page)
27 February 2013Termination of appointment of John Holdsworth as a director (1 page)
27 February 2013Termination of appointment of John Oates as a director (1 page)
10 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
10 January 2013Termination of appointment of Paula Watts as a secretary (1 page)
10 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
10 January 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (22 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (22 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (22 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (22 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (22 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (22 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 June 2011Appointment of Brenda Goddard as a director (2 pages)
22 June 2011Appointment of Brenda Goddard as a director (2 pages)
10 November 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 November 2010 (1 page)
10 November 2010Appointment of Mrs Sharon Morley as a secretary (1 page)
10 November 2010Appointment of Mrs Sharon Morley as a secretary (1 page)
10 November 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
10 November 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 November 2010 (1 page)
30 September 2010Appointment of John Robert Oates as a director (3 pages)
30 September 2010Appointment of John Robert Oates as a director (3 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (20 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (20 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (20 pages)
8 September 2010Director's details changed for Peter Richardson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page)
8 September 2010Director's details changed for Ruth Morton on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages)
8 September 2010Director's details changed for George Edward Scott on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Ruth Morton on 4 August 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page)
8 September 2010Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Mcgivern on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Holdsworth on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Ruth Morton on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Mr John Bramley on 4 August 2010 (2 pages)
8 September 2010Director's details changed for George Edward Scott on 4 August 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page)
8 September 2010Director's details changed for George Edward Scott on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Barbara Wintle on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Mcgivern on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Mr John Bramley on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Eric Waterton on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Eric Waterton on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Mr John Bramley on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Peter Richardson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Mcgivern on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Barbara Wintle on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Holdsworth on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Eric Waterton on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages)
8 September 2010Director's details changed for John Holdsworth on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Peter Richardson on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Barbara Wintle on 4 August 2010 (2 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 September 2009Appointment terminated director victoria prophett (1 page)
1 September 2009Appointment terminated director victoria prophett (1 page)
1 September 2009Return made up to 04/08/09; full list of members (18 pages)
1 September 2009Appointment terminated director kathleen newell (1 page)
1 September 2009Appointment terminated director kathleen newell (1 page)
1 September 2009Return made up to 04/08/09; full list of members (18 pages)
6 August 2008Return made up to 04/08/08; full list of members (19 pages)
6 August 2008Return made up to 04/08/08; full list of members (19 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
13 September 2007Return made up to 04/08/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
13 September 2007Return made up to 04/08/07; change of members
  • 363(288) ‐ Director resigned
(14 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
12 September 2006Return made up to 04/08/06; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
12 September 2006Return made up to 04/08/06; no change of members
  • 363(288) ‐ Director resigned
(14 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
21 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
21 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 4NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 4NQ (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
10 September 2004Return made up to 04/08/04; change of members (16 pages)
10 September 2004Return made up to 04/08/04; change of members (16 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 September 2003Return made up to 04/08/03; change of members
  • 363(288) ‐ Director resigned
(15 pages)
7 September 2003Return made up to 04/08/03; change of members
  • 363(288) ‐ Director resigned
(15 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
5 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
5 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
8 August 2001Return made up to 04/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 August 2001Return made up to 04/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
11 September 2000Return made up to 04/08/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 September 2000Return made up to 04/08/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 March 2000Full accounts made up to 31 December 1999 (7 pages)
8 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Return made up to 04/08/99; full list of members (12 pages)
12 August 1999Director resigned (1 page)
12 August 1999Return made up to 04/08/99; full list of members (12 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Full accounts made up to 31 December 1998 (8 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
18 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 December 1997 (8 pages)
19 February 1998Full accounts made up to 31 December 1997 (8 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 1995Return made up to 04/08/95; full list of members (12 pages)
16 August 1995Return made up to 04/08/95; full list of members (12 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)