Embsay
Skipton
N Yorks
BD23 6PB
Director Name | Mr Martin William Raymond Brewster |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 1996) |
Role | Builder |
Correspondence Address | 4 Thanets Court Cross Street Skipton North Yorkshire BD23 2NF |
Secretary Name | Mr Raymond Frederick Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 1996) |
Role | Company Director |
Correspondence Address | 5 Thanets Court Cross Street Skipton North Yorkshire BD23 2AH |
Director Name | John Clifford Lawson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2008) |
Role | Farmer |
Correspondence Address | Holly Farm 14 Pasture Road Embsay Skipton North Yorkshire BD23 6RH |
Secretary Name | Nicola Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Constable Road Ilkley West Yorkshire LS29 8RW |
Director Name | Sheila May Binns |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2016) |
Role | School Registrar |
Country of Residence | England |
Correspondence Address | 5 St Crispins Way Ottershaw Surrey KT16 0RE |
Secretary Name | Claire Louise Baker Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 23 Otley Street Skipton North Yorkshire BD23 1DY |
Registered Address | 4 Park Crescent Embsay Skipton N Yorks BD23 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Year | 2013 |
---|---|
Net Worth | £180 |
Cash | £180 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Sheila May Binns as a director on 31 May 2016 (1 page) |
20 June 2016 | Appointment of Mr John Clifford Lawson as a director on 31 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr John Clifford Lawson as a director on 31 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Sheila May Binns as a director on 31 May 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 October 2014 | Registered office address changed from 23 Otley Street Skipton North Yorkshire BD23 1DY to 4 Park Crescent Embsay Skipton N Yorks BD23 6PB on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 23 Otley Street Skipton North Yorkshire BD23 1DY to 4 Park Crescent Embsay Skipton N Yorks BD23 6PB on 24 October 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Termination of appointment of Claire Baker Kemp as a secretary (1 page) |
12 November 2013 | Termination of appointment of Claire Baker Kemp as a secretary (1 page) |
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Appointment of Claire Louise Baker Kemp as a secretary (3 pages) |
8 November 2011 | Termination of appointment of Nicola Chambers as a secretary (2 pages) |
8 November 2011 | Appointment of Claire Louise Baker Kemp as a secretary (3 pages) |
8 November 2011 | Termination of appointment of Nicola Chambers as a secretary (2 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Director's details changed for Sheila May Binns on 28 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Sheila May Binns on 28 September 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 28/09/08; no change of members (8 pages) |
15 October 2008 | Return made up to 28/09/08; no change of members (8 pages) |
30 May 2008 | Director appointed sheila may binns (2 pages) |
30 May 2008 | Director appointed sheila may binns (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, holly farm, embsay, skipton, north yorkshire, BD23 6RH (1 page) |
30 May 2008 | Appointment terminated director john lawson (1 page) |
30 May 2008 | Appointment terminated director john lawson (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, holly farm, embsay, skipton, north yorkshire, BD23 6RH (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
26 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
6 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: cherry tree house, low lane, embsay, skipton north yorkshire BD23 6SD (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: cherry tree house, low lane, embsay, skipton north yorkshire BD23 6SD (1 page) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Return made up to 28/09/94; full list of members (6 pages) |
6 July 1995 | Return made up to 28/09/94; full list of members (6 pages) |