Company NameAcaster Lane Management Company Limited
Company StatusActive
Company Number02576650
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 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 NameMrs Tracey Kilby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCustomer Service & Support Manager
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameMr David Wright
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameMrs Elizabeth Foote
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameMiss Charlotte Hope Beadle
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleNursery Assistant
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed01 February 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameHelen McNamara
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleExport Manager
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameRosanna Guy
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(32 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RolePartnership Officer
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Secretary NameAnthony John Whittaker
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 St James Meadow
Boroughbridge
York
YO5 9NW
Director NameStephen Parkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 06 February 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold Close Hunsley Road
Walkington
Beverley
East Yorkshire
HU17 8SZ
Director NameShirley Ann Rout
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleAdministrator/Secretary
Correspondence Address146 Acaster Lane
Bishopthorpe
York
North Yorkshire
YO2 1TD
Director NameMrs Tracey Kilby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2000)
RoleLife Assurance Clerk
Country of ResidenceEngland
Correspondence Address19 Canons Court
Bishopthorpe
York
North Yorkshire
YO2 1TF
Director NameVictoria Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleAdministrator
Correspondence Address164 Acaster Lane
Bishopthorpe
York
North Yorkshire
YO2 1TD
Director NameKay Goodwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2001)
RoleNHS Manager
Correspondence Address18 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Director NameLesley Healy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 2000)
RolePersonal Assistant
Correspondence Address12 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Director NameMartin Bernard Krell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2001(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 2009)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameLawrence Maguire
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2004)
RoleEngineer
Correspondence Address138 Acaster Lane
Bishopthorpe
York
North Yorkshire
YO23 2TD
Director NameTina Lawson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleAdministrator
Correspondence Address5 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Director NameMr Philip Anthony Curtis
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2007(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Maple Avenue
York
North Yorkshire
YO23 2RQ
Director NameLynne Maskill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address14 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Director NameWendy Aldous
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2010)
RoleHousewife
Correspondence Address27 Myrtle Avenue
Bishopthorpe
York
Nth Yorkshire
YO23 2SD
Director NameMartin Bernard Krell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Court
Bishopthorpe
York
North Yorkshire
YO23 2TF
Secretary NameMr Peter Bebb
NationalityBritish
StatusResigned
Appointed18 May 2009(18 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fairfields Drive
Skelton
York
Yorkshire
YO30 1YP
Director NameMrs Pamela Baker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFoss House 271 Huntington Road
York
North Yorkshire
YO31 9BR
Director NameMr John Malcolm Francis Parker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(20 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFoss House 271 Huntington Road
York
North Yorkshire
YO31 9BR
Director NameMrs Helen Caroline Edmondson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoss House 271 Huntington Road
York
North Yorkshire
YO31 9BR
Director NameMr Duncan William McNab
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoss House 271 Huntington Road
York
North Yorkshire
YO31 9BR
Director NameMrs Lynn Pym
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
Director NameMr Edward Albert Mather
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(30 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFoss House 271 Huntington Road
York
North Yorkshire
YO31 9BR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameTj Mudd (Corporation)
StatusResigned
Appointed17 February 1994(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2001)
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 1SF

Location

Registered AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
Bishopthorpe
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe

Shareholders

3 at £1Hanson Agricultural Services LTD
7.89%
Ordinary
-OTHER
42.11%
-
1 at £1Alexander Thomas Campbell
2.63%
Ordinary
1 at £1E.a. Lawrence & Alison Sarah Beaumont
2.63%
Ordinary
1 at £1Ian R. Sutton
2.63%
Ordinary
1 at £1John M.f Parker
2.63%
Ordinary
1 at £1Liam Noel Godfrey
2.63%
Ordinary
1 at £1Miss Lynne Maskill
2.63%
Ordinary
1 at £1Miss S.j. Simpson
2.63%
Ordinary
1 at £1Mr G. Worthy
2.63%
Ordinary
1 at £1Mr Ian Cole
2.63%
Ordinary
1 at £1Mr P. Brown
2.63%
Ordinary
1 at £1Mrs C. Davies & Mr J.s. Davies
2.63%
Ordinary
1 at £1Mrs Freida Allan
2.63%
Ordinary
1 at £1Mrs Gillian E. Spiers & Mr Frank E.l. Spiers
2.63%
Ordinary
1 at £1Mrs Gillian Wright
2.63%
Ordinary
1 at £1Mrs T. Kilby & Mr R.j. Kilby
2.63%
Ordinary
1 at £1Ms A.m. Rennoldson
2.63%
Ordinary
1 at £1Ms B.b. Pearson & Mr A.g. Pearson
2.63%
Ordinary
1 at £1Ms S. Bonner
2.63%
Ordinary
1 at £1Thomas William Edwards
2.63%
Ordinary

Financials

Year2014
Net Worth£60,894
Cash£59,064
Current Liabilities£532

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
2 November 2023Appointment of Rosanna Guy as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Lynn Pym as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Helen Mcnamara as a director on 1 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 August 2023Termination of appointment of Peter Bebb as a secretary on 1 July 2023 (1 page)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Foss House 271 Huntington Road York North Yorkshire YO31 9BR to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 30 January 2023 (1 page)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Confirmation statement made on 24 January 2022 with updates (7 pages)
4 February 2022Appointment of Mr Adrian Holtby as a secretary on 1 February 2022 (2 pages)
22 January 2022Termination of appointment of Edward Albert Mather as a director on 17 January 2022 (1 page)
12 November 2021Termination of appointment of Duncan William Mcnab as a director on 12 November 2021 (1 page)
17 September 2021Appointment of Mr Edward Albert Mather as a director on 14 September 2021 (2 pages)
15 September 2021Appointment of Miss Charlotte Hope Beadle as a director on 14 September 2021 (2 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 May 2021Termination of appointment of John Malcolm Francis Parker as a director on 21 May 2021 (1 page)
12 March 2021Appointment of Mr David Wright as a director on 11 March 2021 (2 pages)
12 March 2021Appointment of Mrs Elizabeth Foote as a director on 11 March 2021 (2 pages)
12 March 2021Appointment of Mrs Lynn Pym as a director on 11 March 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (7 pages)
8 January 2021Termination of appointment of Yvonne Jannine Spurr as a director on 7 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (7 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Appointment of Mrs Tracey Kilby as a director on 18 June 2019 (2 pages)
20 June 2019Appointment of Ms Yvonne Jannine Spurr as a director on 18 June 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
25 January 2019Termination of appointment of Helen Caroline Edmondson as a director on 14 January 2018 (1 page)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (7 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 38
(8 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 38
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 38
(7 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 38
(7 pages)
10 December 2014Appointment of Mr Duncan William Mcnab as a director on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Pamela Baker as a director on 1 October 2014 (1 page)
10 December 2014Termination of appointment of Pamela Baker as a director on 1 October 2014 (1 page)
10 December 2014Appointment of Mr Duncan William Mcnab as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Duncan William Mcnab as a director on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of Pamela Baker as a director on 1 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 38
(8 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 38
(8 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Appointment of Mrs Helen Caroline Edmondson as a director (2 pages)
26 July 2013Appointment of Mrs Helen Caroline Edmondson as a director (2 pages)
29 May 2013Termination of appointment of Philip Curtis as a director (1 page)
29 May 2013Termination of appointment of Philip Curtis as a director (1 page)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Termination of appointment of Philip Curtis as a director (1 page)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
9 February 2012Termination of appointment of Philip Curtis as a director (1 page)
15 April 2011Appointment of Mr Philip Anthony Curtis as a director (2 pages)
15 April 2011Appointment of Mr Philip Anthony Curtis as a director (2 pages)
15 April 2011Appointment of Mr Philip Anthony Curtis as a director (2 pages)
15 April 2011Appointment of Mr Philip Anthony Curtis as a director (2 pages)
12 April 2011Appointment of Mrs Pamela Baker as a director (2 pages)
12 April 2011Termination of appointment of Lynne Maskill as a director (1 page)
12 April 2011Appointment of Mrs Pamela Baker as a director (2 pages)
12 April 2011Termination of appointment of Lynne Maskill as a director (1 page)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 April 2011Appointment of Mr John Malcolm Francis Parker as a director (2 pages)
1 April 2011Appointment of Mr John Malcolm Francis Parker as a director (2 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 May 2010Termination of appointment of Martin Krell as a director (1 page)
13 May 2010Termination of appointment of Martin Krell as a director (1 page)
28 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (21 pages)
28 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (21 pages)
28 February 2010Director's details changed for Lynne Maskill on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Lynne Maskill on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Martin Bernard Krell on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Martin Bernard Krell on 28 February 2010 (2 pages)
21 January 2010Termination of appointment of Wendy Aldous as a director (1 page)
21 January 2010Termination of appointment of Wendy Aldous as a director (1 page)
3 June 2009Appointment terminated secretary jennifer dixon (1 page)
3 June 2009Appointment terminated secretary jennifer dixon (1 page)
28 May 2009Registered office changed on 28/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
28 May 2009Registered office changed on 28/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
21 May 2009Secretary appointed peter bebb (2 pages)
21 May 2009Secretary appointed peter bebb (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (21 pages)
2 February 2009Return made up to 24/01/09; full list of members (21 pages)
30 January 2009Appointment terminated director gillian wright (1 page)
30 January 2009Appointment terminated director gillian wright (1 page)
8 December 2008Director appointed martin bernard krell (2 pages)
8 December 2008Director appointed martin bernard krell (2 pages)
3 June 2008Director appointed wendy aldous (2 pages)
3 June 2008Director appointed wendy aldous (2 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 March 2008Return made up to 24/01/08; full list of members (27 pages)
1 March 2008Return made up to 24/01/08; full list of members (27 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 March 2007Return made up to 24/01/07; change of members (10 pages)
23 March 2007Return made up to 24/01/07; change of members (10 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
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)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 February 2006Return made up to 24/01/06; full list of members (7 pages)
16 February 2006Return made up to 24/01/06; full list of members (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
20 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 March 2005Return made up to 24/01/05; change of members (11 pages)
4 March 2005Return made up to 24/01/05; change of members (11 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
6 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 February 2004Return made up to 24/01/04; full list of members (17 pages)
16 February 2004Return made up to 24/01/04; full list of members (17 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 January 2003Return made up to 24/01/03; change of members (10 pages)
31 January 2003Return made up to 24/01/03; change of members (10 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 24/01/02; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/02/02
(9 pages)
18 February 2002Return made up to 24/01/02; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/02/02
(9 pages)
18 February 2002New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
24 April 2001Full accounts made up to 31 December 2000 (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (7 pages)
15 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
15 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
14 February 2000Return made up to 24/01/00; change of members (9 pages)
14 February 2000Return made up to 24/01/00; change of members (9 pages)
20 June 1999Full accounts made up to 31 December 1998 (7 pages)
20 June 1999Full accounts made up to 31 December 1998 (7 pages)
22 February 1999Return made up to 24/01/99; change of members (6 pages)
22 February 1999Return made up to 24/01/99; change of members (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Return made up to 24/01/98; full list of members (6 pages)
4 March 1998Return made up to 24/01/98; full list of members (6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
7 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 April 1997Return made up to 24/01/97; change of members (6 pages)
9 April 1997Return made up to 24/01/97; change of members (6 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
5 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
13 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1991Incorporation (14 pages)
24 January 1991Incorporation (14 pages)