York
YO1 9SF
Director Name | Adam Bown |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dixons Yard Walmgate York North Yorkshire YO1 9TJ |
Director Name | Robert Mark Greenhill Semple |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York YO1 9SF |
Secretary Name | Mr Matthew Wilson |
---|---|
Status | Current |
Appointed | 16 September 2022(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5 Peckitt Street York YO1 9SF |
Director Name | Andrew David Mackie |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1994) |
Role | Sales Manager |
Correspondence Address | 20 Blueburn Drive Simonside Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0FZ |
Director Name | Kay Wendy Middleton |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Accountant |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Kay Wendy Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 19 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Sarah Jane Ford |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1997) |
Role | Forensic Scientist |
Correspondence Address | Flat 3 Dixons Yard Walmgate York YO1 2TJ |
Director Name | Squadron Leader (Retd) Donald Graham |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2001) |
Role | Health & Safety Consultant |
Correspondence Address | The Old Forge Wilton Pickering North Yorkshire YO18 7JY |
Secretary Name | Andrew Birkin Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1997) |
Role | Business Consultant |
Correspondence Address | 1 Riverview Front St Naburn York North Yorkshire YO19 4RR |
Director Name | Andrew Birkin Sturgeon |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2001) |
Role | Property Manager |
Correspondence Address | 1 Riverview Front St Naburn York North Yorkshire YO19 4RR |
Secretary Name | Bernice Teresa Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | The Old Forge Wilton Pickering North Yorkshire YO18 7JY |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2002) |
Role | Property Manager |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Andrew Paul Hudson |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Bt Manager |
Correspondence Address | Flat 1 Dixons Yard Walmgate York North Yorkshire YO1 9TJ |
Director Name | Peter James Elliott Sturgeon |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | IT Consultant |
Correspondence Address | Flat 4 Dixons Yard York North Yorkshire YO1 9TJ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2002(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Dr Graham Heyes |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2006) |
Role | Reasearch & Development Manage |
Correspondence Address | 25 Sutton Street Durham City Durham DH1 4BW |
Director Name | Dr Robert Ian Cubitt |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2020) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Main Street Deighton York North Yorkshire YO19 6HD |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Registered Address | 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | A. Waddington 33.33% Ordinary |
---|---|
1 at £1 | Adam D. Bown 16.67% Ordinary |
1 at £1 | Dr Robert Ian Cubitt 16.67% Ordinary |
1 at £1 | Mr Garry Steven Armstrong 16.67% Ordinary |
1 at £1 | Mrs Joanne Semple & Mr Robert Mark Semple 16.67% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2023 (7 months, 1 week from now) |
30 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 May 2021 | Registered office address changed from C/O Smiths Property Management, Unit 1 Sim Balk Lane Bishopthorpe York YO23 2BD England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 December 2020 | Registered office address changed from C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE to C/O Smiths Property Management, Unit 1 Sim Balk Lane Bishopthorpe York YO23 2BD on 1 December 2020 (1 page) |
1 December 2020 | Director's details changed for Amanda Nancy Waddington on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Robert Ian Cubitt as a director on 1 December 2020 (1 page) |
30 November 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 54 Blossom Street York North Yorkshire YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 30 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 54 Blossom Street York North Yorkshire YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 30 September 2014 (1 page) |
23 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 1 October 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 1 October 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
9 January 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Registered office address changed from C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Registered office address changed from C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 25 August 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
4 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
4 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
15 November 2010 | Appointment of Robert Mark Greenhill Semple as a director (3 pages) |
15 November 2010 | Appointment of Robert Mark Greenhill Semple as a director (3 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Dr Robert Ian Cubitt on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Amanda Nancy Waddington on 25 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Jennifer Dixon on 25 August 2010 (1 page) |
8 September 2010 | Director's details changed for Adam Bown on 28 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Dr Robert Ian Cubitt on 25 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Amanda Nancy Waddington on 25 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Jennifer Dixon on 25 August 2010 (1 page) |
8 September 2010 | Director's details changed for Adam Bown on 28 May 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
21 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 September 2007 | Return made up to 25/08/07; full list of members (4 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 25/08/07; full list of members (4 pages) |
3 September 2007 | Location of register of members (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
12 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
12 September 2006 | Return made up to 25/08/06; full list of members (9 pages) |
21 June 2006 | Return made up to 25/08/05; full list of members
|
21 June 2006 | Return made up to 25/08/05; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
10 September 2004 | Return made up to 25/08/04; full list of members
|
10 September 2004 | Return made up to 25/08/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
19 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
30 September 2002 | Return made up to 25/08/02; full list of members
|
30 September 2002 | Return made up to 25/08/02; full list of members
|
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
24 August 2001 | Return made up to 25/08/01; full list of members
|
24 August 2001 | Return made up to 25/08/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: the old forge wilton pickering north yorkshire YO18 7JY (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: the old forge wilton pickering north yorkshire YO18 7JY (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 25/08/98; full list of members
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 25/08/98; full list of members
|
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 25/08/97; no change of members
|
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Return made up to 25/08/97; no change of members
|
29 August 1997 | New secretary appointed (2 pages) |
22 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
22 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
24 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |