York
YO1 9SF
Director Name | Andrew Paul Fisher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2023(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | Anthony John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St James Meadow Boroughbridge York YO5 9NW |
Director Name | Anthony John Whittaker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 2 St James Meadow Boroughbridge York YO5 9NW |
Director Name | Stephen Parkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 February 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold Close Hunsley Road Walkington Beverley East Yorkshire HU17 8SZ |
Director Name | Mr Steven John Davison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 1995) |
Role | Technician Babcock Water Engineering Ltd |
Correspondence Address | 7 Escrick Mews Escrick Street Fishergate York Yorkshire YO1 4AW |
Director Name | Mr Trevor Alan Martin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 1998) |
Role | Insurance Clerk |
Correspondence Address | 5 Escrick Mews Escrick Street Fishergate York North Yorkshire YO1 4WW |
Secretary Name | Mr Trevor Alan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1998) |
Role | Life Assurance Clerk |
Correspondence Address | 5 Escrick Mews Escrick Street Fishergate York North Yorkshire YO1 4WW |
Director Name | Louise Anne Margaret Goffee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1998) |
Role | Asst Account Manager Railtrack |
Correspondence Address | 1 Escrick Mews Escrick Street Fishergate York YO1 4AW |
Director Name | Mr Timothy John Mudd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 22 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Harald Michael Poole |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 January 2010) |
Role | Exporter Importer |
Correspondence Address | 11 Escrick Street York YO10 4AW |
Director Name | Caroline Susan McIntyre |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2005) |
Role | Teacher |
Correspondence Address | 3 Escrick Street York North Yorkshire YO10 4AW |
Director Name | Mr Steven Micheal Curd |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2007) |
Role | Taxi Driver |
Correspondence Address | 61 Tanghall Lane York North Yorkshire YO31 0SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01904 621554 |
---|---|
Telephone region | York |
Registered Address | Mudd & Co Block Management 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 50 other UK companies use this postal address |
1 at £1 | J. Featherstone 9.09% Ordinary |
---|---|
1 at £1 | Macey Property Consultancy LTD 9.09% Ordinary |
1 at £1 | Mr A.p. Tindall 9.09% Ordinary |
1 at £1 | Mr C. Wiblin & Mrs L. Wiblin 9.09% Ordinary |
1 at £1 | Mr H.a. Poole 9.09% Ordinary |
1 at £1 | Mr M.j. Tindall & Mrs M.j. Tindall 9.09% Ordinary |
1 at £1 | Mrs A.p. Fisher & Mr A.p. Fisher 9.09% Ordinary |
1 at £1 | Paul Foster 9.09% Ordinary |
1 at £1 | Robin Jenkins & Mrs Janet Margaret Jenkins 9.09% Ordinary |
2 at £1 | F.p. Austin 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £275 |
Net Worth | £11 |
Current Liabilities | £69 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Termination of appointment of Timothy John Mudd as a director on 1 December 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 September 2023 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page) |
22 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page) |
22 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages) |
20 September 2023 | Secretary's details changed for Mr Timothy John Mudd on 20 September 2023 (1 page) |
20 September 2023 | Director's details changed for Mark Jonathan Tindall on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Andrew Paul Fisher on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Timothy John Mudd on 20 September 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Director's details changed for Andrew Paul Fisher on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Timothy John Mudd on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Harald Poole as a director (1 page) |
25 March 2010 | Termination of appointment of Harald Poole as a director (1 page) |
25 March 2010 | Director's details changed for Mark Jonathan Tindall on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Timothy John Mudd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Paul Fisher on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mark Jonathan Tindall on 25 March 2010 (2 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (8 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (8 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (12 pages) |
21 March 2007 | Return made up to 24/01/07; full list of members (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 24/01/06; full list of members (13 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members (13 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (12 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (12 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (12 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (12 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (12 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 February 2002 | Return made up to 24/01/02; full list of members
|
18 February 2002 | Return made up to 24/01/02; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members
|
14 February 2001 | Return made up to 24/01/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (10 pages) |
28 June 1999 | Return made up to 24/01/99; change of members (6 pages) |
28 June 1999 | Return made up to 24/01/99; change of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
21 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 July 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
17 July 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 24/01/95; full list of members
|
13 April 1995 | Return made up to 24/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |