York
Yorks
YO10 4DU
Director Name | Matthew John Morley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 16d Wenlock Terrace York YO10 4DU |
Director Name | Ms Lena Barrett |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16, Wenlock Terrace Wenlock Terrace York YO10 4DU |
Director Name | Miss Samantha Judith Fish |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mr Stephen Lillford |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(33 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Whinfield Whinfield Adel Leeds LS16 6AB |
Secretary Name | Dr Lena Bernice Barrett |
---|---|
Status | Current |
Appointed | 31 October 2022(33 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(34 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Mr Gerard William Christopher Hallom |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1993) |
Role | Lecturer |
Correspondence Address | 16b Wennoul Terrace Fulford York Yo1 |
Director Name | David Grady |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 30 years, 9 months (resigned 18 August 2022) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16e Wenlock Terrace York Yorks YO1 4DU |
Director Name | Barry Orpe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 1999) |
Role | Electrician |
Correspondence Address | 174 Shipton Road Rawcliffe York YO3 6RY |
Director Name | Mr Peter Anthony Dunsmore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1992) |
Role | Life Inspector |
Correspondence Address | 16b Wennoul Terrace Fulford York N York YO1 4DU |
Director Name | Ms Rita Travis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 1992) |
Role | Clerk |
Correspondence Address | 16b Wennoul Terrace Fulford York N Yorks YO1 4DU |
Secretary Name | Mr Gerard William Christopher Hallom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 16b Wennoul Terrace Fulford York Yo1 |
Director Name | Mary Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1999) |
Role | Civic Engineer |
Correspondence Address | 1 Rose Cottage Castle Street Whittington Oswestry Salop SY11 4DF Wales |
Director Name | Anna Katherine Hoad Reddick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Bookseller |
Correspondence Address | 16 Wenlock Terrace York Yorks YO1 4DU |
Secretary Name | Anna Katherine Hoad Reddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Bookseller |
Correspondence Address | 16 Wenlock Terrace York Yorks YO1 4DU |
Secretary Name | John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16c Wenlock Terrace York Yorks YO10 4DU |
Director Name | Nicholas Mont Atton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 2004) |
Role | Surveyor |
Correspondence Address | 16a Wenlock Terrace Fulford Road York North Yorkshire YO10 4DU |
Director Name | Neil Edred Hunwick |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2002) |
Role | Kitchen Manager |
Correspondence Address | 16b Wenlock Terrace York North Yorkshire YO10 4DU |
Director Name | Dr Peter John Lillford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Pavenham Road Carlton Bedfordshire MK43 7LS |
Director Name | David Leonard Wilson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 November 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS |
Secretary Name | Mr David Leonard Wilson |
---|---|
Status | Resigned |
Appointed | 07 October 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS |
Secretary Name | Dr Peter John Lillford |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 20, Pavenham Road Pavenham Road Carlton Bedford MK43 7LS |
Secretary Name | Mr Peter Bebb |
---|---|
Status | Resigned |
Appointed | 03 September 2021(31 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2022) |
Role | Company Director |
Correspondence Address | Foss House Huntington Road York YO31 9BR |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,887 |
Cash | £4,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
29 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (10 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (10 pages) |
20 November 2016 | Register inspection address has been changed from 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS United Kingdom to 20 Pavenham Road Carlton Bedford MK43 7LS (1 page) |
20 November 2016 | Register inspection address has been changed from 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS United Kingdom to 20 Pavenham Road Carlton Bedford MK43 7LS (1 page) |
19 November 2016 | Appointment of Ms Lena Barrett as a director on 1 January 2016 (2 pages) |
19 November 2016 | Appointment of Ms Lena Barrett as a director on 1 January 2016 (2 pages) |
5 March 2016 | Appointment of Dr Peter John Lillford as a secretary on 1 January 2016 (2 pages) |
5 March 2016 | Appointment of Dr Peter John Lillford as a secretary on 1 January 2016 (2 pages) |
13 November 2015 | Termination of appointment of David Leonard Wilson as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of David Leonard Wilson as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of David Leonard Wilson as a director on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS to C/O Peter Lillford 16B Wenlock Terrace York YO10 4DU on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Registered office address changed from 86 Sherburn Street Cawood Selby North Yorkshire YO8 3SS to C/O Peter Lillford 16B Wenlock Terrace York YO10 4DU on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of David Leonard Wilson as a secretary on 13 November 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Registered office address changed from Flat 3 16 Wenlock Terrace Fulfordroad York YO10 4DU on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Flat 3 16 Wenlock Terrace Fulfordroad York YO10 4DU on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Flat 3 16 Wenlock Terrace Fulfordroad York YO10 4DU on 5 December 2012 (1 page) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register inspection address has been changed (1 page) |
5 December 2011 | Appointment of Mr David Leonard Wilson as a secretary (2 pages) |
5 December 2011 | Register inspection address has been changed (1 page) |
5 December 2011 | Appointment of Mr David Leonard Wilson as a secretary (2 pages) |
2 November 2011 | Termination of appointment of John Roberts as a secretary (1 page) |
2 November 2011 | Termination of appointment of John Roberts as a secretary (1 page) |
14 October 2011 | Director's details changed for David Leonard Wilson on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for David Leonard Wilson on 14 October 2011 (2 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 November 2009 | Director's details changed for David Grady on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for David Leonard Wilson on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter John Lillford on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Matthew John Morley on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Roberts on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter John Lillford on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for David Leonard Wilson on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Roberts on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Matthew John Morley on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for David Grady on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 December 2007 | Return made up to 08/11/07; no change of members (8 pages) |
17 December 2007 | Return made up to 08/11/07; no change of members (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 December 2006 | Return made up to 08/11/06; full list of members (9 pages) |
10 December 2006 | Return made up to 08/11/06; full list of members (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (9 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members
|
13 November 2003 | Return made up to 08/11/03; full list of members
|
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Return made up to 08/11/02; full list of members
|
19 November 2002 | Return made up to 08/11/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Return made up to 08/11/01; full list of members
|
26 November 2001 | Return made up to 08/11/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
2 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
2 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 08/11/99; full list of members
|
10 March 2000 | Return made up to 08/11/99; full list of members
|
10 March 2000 | New director appointed (2 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
30 November 1998 | Return made up to 08/11/98; full list of members
|
30 November 1998 | Return made up to 08/11/98; full list of members
|
16 October 1998 | Secretary resigned;director resigned (2 pages) |
16 October 1998 | Secretary resigned;director resigned (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
25 August 1998 | Full accounts made up to 31 March 1997 (4 pages) |
25 August 1998 | Full accounts made up to 31 March 1997 (4 pages) |
7 November 1997 | Return made up to 08/11/97; full list of members (8 pages) |
7 November 1997 | Return made up to 08/11/97; full list of members (8 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 January 1997 | Return made up to 08/11/96; full list of members (8 pages) |
6 January 1997 | Return made up to 08/11/96; full list of members (8 pages) |
27 November 1995 | Return made up to 08/11/95; full list of members
|
27 November 1995 | Return made up to 08/11/95; full list of members
|
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
8 November 1989 | Incorporation (15 pages) |
8 November 1989 | Incorporation (15 pages) |