Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Secretary Name | Rosalie Frances Cammish |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1998(6 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | Mr Christopher James Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyton Lodge Wyton Hull East Yorkshire HU11 4DJ |
Director Name | Norma Elizabeth Green |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Field House Westfield Lane Preston Hull East Yorkshire HU12 8TL |
Secretary Name | Stephen Philip Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Field House Westfield Lane Preston Hull East Yorkshire HU12 8TL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 0845 2300650 |
---|---|
Telephone region | Unknown |
Registered Address | 18 North Bar Within Beverley North Humberside HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Alexander Sydney Cammish 60.00% Ordinary |
---|---|
15 at £1 | Miss Lucy Elizabeth Cammish 15.00% Ordinary |
15 at £1 | Mr Jamie Alexander Cammish 15.00% Ordinary |
10 at £1 | Rosalie Frances Cammish 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,479 |
Cash | £742 |
Current Liabilities | £34,093 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
14 September 1992 | Delivered on: 15 September 1992 Persons entitled: Christopher James Green Stephen Philip Green Classification: Legal charge Secured details: £200,000. Particulars: F/H land on the south side of newport road north cave humberside t/n hs 215193. Outstanding |
---|
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Alexander Sydney Cammish on 19 February 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Director's details changed for Mr Alexander Sydney Cammish on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 March 2000 | Ad 21/02/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
2 March 2000 | Ad 21/02/00--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 2 newbegin hornsea east yorkshire HU18 1AG (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 2 newbegin hornsea east yorkshire HU18 1AG (1 page) |
25 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
22 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
22 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
23 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
23 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 March 1997 | Return made up to 18/02/97; no change of members
|
6 March 1997 | Return made up to 18/02/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 June 1996 | Return made up to 18/02/96; full list of members (6 pages) |
11 June 1996 | Return made up to 18/02/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
24 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 April 1992 | Company name changed elmchurch estates LIMITED\certificate issued on 14/04/92 (2 pages) |
13 April 1992 | Company name changed elmchurch estates LIMITED\certificate issued on 14/04/92 (2 pages) |