Market Place
Thirsk
North Yorkshire
YO7 1HD
Secretary Name | Lesley Anne Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
Director Name | Mr Christopher Boyd |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Trafalgar House 17 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Secretary Name | Mr Christopher Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Trafalgar House 17 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01904 330260 |
---|---|
Telephone region | York |
Registered Address | 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Dennis Alan Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,714 |
Cash | £3,063 |
Current Liabilities | £576 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
10 July 1997 | Delivered on: 16 July 1997 Satisfied on: 28 July 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Director's details changed for Mr Dennis Alan Walton on 10 December 2023 (2 pages) |
17 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
3 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
12 December 2014 | Registered office address changed from 89 Eastfield Avenue Haxby York YO32 3EZ England to 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 89 Eastfield Avenue Haxby York YO32 3EZ England to 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 12 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 38 Minster View Wigginton York North Yorkshire YO32 2GN to 89 Eastfield Avenue Haxby York YO32 3EZ on 5 December 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
18 January 2012 | Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Dennis Alan Walton on 1 November 2011 (2 pages) |
18 January 2012 | Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page) |
18 January 2012 | Secretary's details changed for Lesley Anne Walton on 1 November 2011 (1 page) |
13 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
13 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Lesley Anne Walton on 30 November 2010 (2 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Lesley Anne Walton on 30 November 2010 (2 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Mr Dennis Alan Walton on 30 November 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Dennis Alan Walton on 30 November 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
30 August 2010 | Registered office address changed from 36 Dalmally Close Acomb Park York North Yorkshire YO24 2XS on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from 36 Dalmally Close Acomb Park York North Yorkshire YO24 2XS on 30 August 2010 (1 page) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Dennis Alan Walton on 6 January 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members
|
11 January 2006 | Return made up to 06/01/06; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
25 February 1999 | Return made up to 06/01/99; no change of members
|
25 February 1999 | Return made up to 06/01/99; no change of members
|
1 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 February 1996 | Return made up to 06/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 06/01/96; no change of members (4 pages) |