Nether Poppleton
York
YO26 6PH
Director Name | Ms Karen Michelle Tinkler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Andrew Roy Atkins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 16 August 1996) |
Role | P R Consultant |
Correspondence Address | 6 Claremont Terrace York North Yorkshire YO3 7EJ |
Director Name | Hugh Christopher Venables |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 August 2006) |
Role | P R Consultant |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Secretary Name | Hugh Christopher Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Secretary Name | Jayne Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 August 2006) |
Role | Secretary |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Director Name | Jayne Anne Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edale Way Belper Derbyshire DE56 1BP |
Secretary Name | Jayne Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edale Way Belper Derbyshire DE56 1BP |
Website | partners-group.co.uk |
---|---|
Telephone | 01904 610197 |
Telephone region | York |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Partners P.r. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,611 |
Current Liabilities | £1,611 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
12 October 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
5 August 2019 | Director's details changed for Monica Pratt on 1 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Ms Karen Michelle Tinkler on 1 August 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
19 July 2017 | Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors C/O Blacks Solicitors City Point King Street Leeds LS1 2HL (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors C/O Blacks Solicitors City Point King Street Leeds LS1 2HL (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Director's details changed for Karen Michelle Nixon on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Karen Michelle Nixon on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
8 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 December 2008 | Secretary's change of particulars karen michelle nixon logged form (1 page) |
23 December 2008 | Secretary's change of particulars karen michelle nixon logged form (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / karen tinkler / 30/05/2008 (1 page) |
7 August 2008 | Director's change of particulars / karen tinkler / 30/05/2008 (1 page) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 August 2007 | Return made up to 19/07/07; change of members (7 pages) |
21 August 2007 | Return made up to 19/07/07; change of members (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members
|
22 August 2006 | Return made up to 19/07/06; full list of members
|
11 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
16 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members
|
26 July 2000 | Return made up to 19/07/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 July 1999 | Return made up to 19/07/99; no change of members
|
26 July 1999 | Return made up to 19/07/99; no change of members
|
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members
|
21 July 1995 | Return made up to 19/07/95; full list of members
|
24 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |