Holland
Barnsley
S74 9BU
Director Name | Mrs Allison Thompson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Church View Church View Willington Crook DL15 0UP |
Director Name | Mr John William King |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
Director Name | Mr Alastair Colin John Bullen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2000) |
Role | Solicitor |
Correspondence Address | The Barn House Constable Burton Leyburn North Yorkshire DL8 5RG |
Director Name | Mr John Edward Morris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (resigned 22 July 2017) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
Secretary Name | Mr Robert William Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Tree Drive Bedale North Yorkshire DL8 1UL |
Secretary Name | Mrs Sylvia June Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2018) |
Role | Secretary |
Correspondence Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
Director Name | Mr Peter Henry Frederick Carr |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2002) |
Role | Solicitor |
Correspondence Address | The Old Mill House 9 London Road Great Glen Leicester Leicestershire LE8 9DJ |
Director Name | Mr Gilbert Brown |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westcott Snape Bedale North Yorkshire DL8 2TW |
Director Name | Dianne Margaret Jackson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2011(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manor Court Moor Road Leyburn North Yorkshire DL8 5DD |
Director Name | Mrs Sylvia June Morris |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burrill Road Bedale North Yorkshire DL8 1ET |
Director Name | Mrs Shirley Andrea Gale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(29 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manor Court Moor Road Leyburn DL8 5DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | A. Altringham 5.88% Ordinary |
---|---|
1 at £1 | B. Robinson 5.88% Ordinary |
1 at £1 | D. Brown 5.88% Ordinary |
1 at £1 | D. Jackson 5.88% Ordinary |
1 at £1 | D. Rees 5.88% Ordinary |
1 at £1 | J. King 5.88% Ordinary |
1 at £1 | J. Nuttall 5.88% Ordinary |
1 at £1 | J.c. Hayter 5.88% Ordinary |
1 at £1 | K. Iveson 5.88% Ordinary |
1 at £1 | Mr Neal 5.88% Ordinary |
1 at £1 | Mrs A. Thompson 5.88% Ordinary |
1 at £1 | Mrs B. Askew 5.88% Ordinary |
1 at £1 | Mrs E. Fraser 5.88% Ordinary |
1 at £1 | R. Brackenbury 5.88% Ordinary |
1 at £1 | R. Collinson 5.88% Ordinary |
1 at £1 | R. Philips 5.88% Ordinary |
1 at £1 | S. Al-malak 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,325 |
Cash | £7,634 |
Current Liabilities | £3,870 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
28 January 2022 | Termination of appointment of Shirley Andrea Gale as a director on 20 January 2022 (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 October 2021 | Appointment of Mr John William King as a director on 10 August 2021 (2 pages) |
11 October 2021 | Cessation of Diane Jackson as a person with significant control on 10 August 2021 (1 page) |
11 October 2021 | Notification of Allison Thompson as a person with significant control on 10 August 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 October 2021 | Notification of Charles Collinson as a person with significant control on 10 August 2021 (2 pages) |
11 October 2021 | Termination of appointment of Dianne Margaret Jackson as a director on 10 August 2021 (1 page) |
11 October 2021 | Appointment of Mrs Shirley Andrea Gale as a director on 10 August 2021 (2 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Termination of appointment of Sylvia June Morris as a secretary on 31 March 2018 (1 page) |
17 April 2018 | Appointment of Dr Charles Collinson as a director on 31 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Sylvia June Morris as a director on 31 March 2018 (1 page) |
17 April 2018 | Appointment of Mrs. Allison Thompson as a director on 31 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of John Edward Morris as a director on 22 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 19 July 2017 (1 page) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mrs Sylvia June Morris as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Sylvia June Morris as a director on 1 August 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 5 Burrill Road Bedale Darlington North Yorkshire DL8 1ET United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mr John Edward Morris on 10 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr John Edward Morris on 10 June 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Sylvia June Morris on 10 June 2012 (1 page) |
10 August 2012 | Registered office address changed from 5 Burrill Road Bedale North Yorkshire DL8 1QA on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 5 Burrill Road Bedale North Yorkshire DL8 1QA on 10 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Mrs Sylvia June Morris on 10 June 2012 (1 page) |
2 July 2012 | Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 5 South End Bedale North Yorkshire DL8 2BL on 2 July 2012 (2 pages) |
14 June 2012 | Termination of appointment of Gilbert Brown as a director (2 pages) |
14 June 2012 | Appointment of Dianne Margaret Jackson as a director (3 pages) |
14 June 2012 | Termination of appointment of Gilbert Brown as a director (2 pages) |
14 June 2012 | Appointment of Dianne Margaret Jackson as a director (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Secretary's details changed for Mrs Sylvia June Morris on 16 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Secretary's details changed for Mrs Sylvia June Morris on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Gilbert Brown on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Gilbert Brown on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for John Edward Morris on 16 September 2011 (2 pages) |
16 September 2011 | Director's details changed for John Edward Morris on 16 September 2011 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 20 August 2010 (14 pages) |
13 October 2010 | Annual return made up to 20 August 2010 (14 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Director's change of particulars / john morris / 20/08/2009 (1 page) |
16 September 2009 | Return made up to 20/08/09; full list of members (7 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (7 pages) |
16 September 2009 | Director's change of particulars / john morris / 20/08/2009 (1 page) |
17 September 2008 | Return made up to 28/08/08; change of members (7 pages) |
17 September 2008 | Return made up to 28/08/07; change of members (7 pages) |
17 September 2008 | Return made up to 28/08/07; change of members (7 pages) |
17 September 2008 | Return made up to 28/08/08; change of members (7 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 28/08/06; full list of members (13 pages) |
10 October 2006 | Return made up to 28/08/06; full list of members (13 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (13 pages) |
15 September 2005 | Return made up to 28/08/05; full list of members (13 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (12 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 28/08/02; change of members (7 pages) |
18 September 2002 | Return made up to 28/08/02; change of members (7 pages) |
18 September 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Return made up to 28/08/01; change of members
|
15 November 2001 | Return made up to 28/08/01; change of members
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 September 2000 | Return made up to 28/08/00; full list of members
|
8 September 2000 | Return made up to 28/08/00; full list of members
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 September 1998 | Return made up to 28/08/98; change of members (6 pages) |
16 September 1998 | Return made up to 28/08/98; change of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: oak house market place bedale north yorkshire DL8 1AQ (1 page) |
5 March 1997 | Accounting reference date extended from 30/03/97 to 31/03/97 (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: oak house market place bedale north yorkshire DL8 1AQ (1 page) |
5 March 1997 | Accounting reference date extended from 30/03/97 to 31/03/97 (1 page) |
3 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 30 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 30 March 1995 (8 pages) |
17 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |