Company NameOld Mill (Wetherby) Management Company Limited
Company StatusActive
Company Number02733270
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 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

Secretary NameStephen Leslie McLellan
NationalityBritish
StatusCurrent
Appointed04 January 2011(18 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Ian Malcolm Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(26 years, 9 months after company formation)
Appointment Duration5 years
RoleChartered Accountant Retired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Alan John Marriott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(28 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Stephen Edward Styrin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(28 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Frederick Clive Rodda
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Christopher Bramley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWold View Cottage
Church Street
Huggate
East Yorkshire
YO4 5QP
Director NameMr John Jackson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director (Proposed)
Correspondence AddressHambleton Intake Lane
Dunnington
York
North Yorkshire
YO1 5NX
Director NameChristopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 1998)
RoleCompany Director
Correspondence Address510 Westgate
Leeman Road
York
Yo24
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1998)
RoleSales Director
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed20 December 1996(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 04 January 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameHarold Colin Sheard
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 April 2011)
RoleRetired
Country of ResidenceWales
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameGeorge Tennant Stansfield
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 April 2006)
RoleRetired
Correspondence Address5 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameGeorge Edgar Inman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 March 2008)
RoleRetired
Correspondence Address19 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NamePauline Margauerite Ellis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2001)
RoleHousewife
Correspondence AddressFlat 23 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NamePauline Alexander
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleHousewife
Correspondence Address10 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameArthur Shepherd
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2007)
RoleRetired
Correspondence Address22 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameHenry George Littlefair
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2004)
RoleRetired
Correspondence Address24 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NamePatricia Anne Tarran
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameAudrey May Denton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(12 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameChristopher Brian Taylor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Barbara Elixabeth Appleyard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(15 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Clive Jordan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMiss Susan Charnley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Robert John Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Janet Broadbent
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Peter Bailey Mullaly
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Peter Eaves
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

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

Financials

Year2013
Net Worth£114,076
Cash£114,092
Current Liabilities£3,604

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 Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

6 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
4 August 2023Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 August 2023 (1 page)
4 August 2023Appointment of Mr Adrian Holtby as a secretary on 1 August 2023 (2 pages)
4 August 2023Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Smith Property Management Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 4 August 2023 (1 page)
4 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
3 April 2023Termination of appointment of Stephen Leslie Mclellan as a secretary on 13 October 2022 (1 page)
3 April 2023Appointment of Inspired Secretarial Services Limited as a secretary on 13 October 2022 (2 pages)
24 February 2023Registered office address changed from Suite 5 2nd Floor Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 24 February 2023 (1 page)
30 August 2022Appointment of Mr Frederick Clive Rodda as a director on 24 August 2022 (2 pages)
23 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
23 August 2022Termination of appointment of Janet Broadbent as a director on 10 February 2022 (1 page)
16 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
27 October 2021Termination of appointment of Robert John Lewis as a director on 21 September 2021 (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Termination of appointment of Susan Charnley as a director on 7 January 2021 (1 page)
25 August 2020Confirmation statement made on 18 August 2020 with updates (6 pages)
10 August 2020Termination of appointment of Peter Eaves as a director on 10 August 2020 (1 page)
10 August 2020Appointment of Mr Alan John Marriott as a director on 31 July 2020 (2 pages)
10 August 2020Appointment of Mr Stephen Edward Styrin as a director on 31 July 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 August 2019Termination of appointment of Peter Bailey Mullaly as a director on 31 March 2019 (1 page)
21 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
25 April 2019Appointment of Mr Ian Malcolm Evans as a director on 24 April 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 August 2018Notification of a person with significant control statement (2 pages)
21 August 2018Appointment of Mr Peter Eaves as a director on 18 April 2018 (2 pages)
21 August 2018Cessation of Robert John Lewis as a person with significant control on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with updates (6 pages)
21 August 2018Cessation of Peter Bailey Mullaly as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Janet Broadbent as a person with significant control on 21 August 2018 (1 page)
21 August 2018Cessation of Susan Charnley as a person with significant control on 21 August 2018 (1 page)
27 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
7 March 2018Cessation of Clive Jordan as a person with significant control on 12 February 2018 (1 page)
7 March 2018Notification of Janet Broadbent as a person with significant control on 12 February 2018 (2 pages)
7 March 2018Cessation of Patricia Anne Tarrant as a person with significant control on 12 April 2017 (1 page)
7 March 2018Cessation of Stephen Leslie Mclellan as a person with significant control on 7 March 2018 (1 page)
7 March 2018Notification of Susan Charnley as a person with significant control on 12 February 2018 (2 pages)
7 March 2018Cessation of Barbara Elixabeth Appleyard as a person with significant control on 12 February 2018 (1 page)
7 March 2018Notification of Robert Lewis as a person with significant control on 12 February 2018 (2 pages)
7 March 2018Notification of Peter Bailey Mullaly as a person with significant control on 12 February 2018 (2 pages)
29 January 2018Termination of appointment of Clive Jordan as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Barbara Elixabeth Appleyard as a director on 17 October 2017 (1 page)
7 November 2017Termination of appointment of Barbara Elixabeth Appleyard as a director on 17 October 2017 (1 page)
21 August 2017Appointment of Mr Peter Bailey Mullaly as a director on 12 April 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 August 2017Appointment of Mr Peter Bailey Mullaly as a director on 12 April 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 January 2017Termination of appointment of Patricia Anne Tarran as a director on 9 January 2017 (1 page)
10 January 2017Termination of appointment of Patricia Anne Tarran as a director on 9 January 2017 (1 page)
22 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
21 March 2016Appointment of Mrs Janet Broadbent as a director on 9 April 2015 (2 pages)
21 March 2016Appointment of Mr Robert John Lewis as a director on 9 April 2015 (2 pages)
21 March 2016Appointment of Ms Susan Charnley as a director on 9 April 2015 (2 pages)
21 March 2016Appointment of Ms Susan Charnley as a director on 9 April 2015 (2 pages)
21 March 2016Appointment of Mr Robert John Lewis as a director on 9 April 2015 (2 pages)
21 March 2016Appointment of Mrs Janet Broadbent as a director on 9 April 2015 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 23
(6 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 23
(6 pages)
20 August 2015Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page)
20 August 2015Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page)
20 August 2015Termination of appointment of Audrey May Denton as a director on 9 April 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Termination of appointment of Peter Eaves as a director on 15 November 2014 (1 page)
25 November 2014Termination of appointment of Peter Eaves as a director on 15 November 2014 (1 page)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 23
(7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 23
(7 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Termination of appointment of Christopher Taylor as a director (1 page)
10 January 2014Termination of appointment of Christopher Taylor as a director (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Termination of appointment of Harold Sheard as a director (1 page)
2 April 2012Appointment of Mr Clive Jordan as a director (2 pages)
2 April 2012Appointment of Mr Clive Jordan as a director (2 pages)
2 April 2012Termination of appointment of Harold Sheard as a director (1 page)
28 July 2011Director's details changed for Barbara Elixabeth Appleyard on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Harold Colin Sheard on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Audrey May Denton on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Christopher Brian Taylor on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Audrey May Denton on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Peter Eaves on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Christopher Brian Taylor on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Patricia Anne Tarran on 20 July 2011 (2 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Harold Colin Sheard on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Patricia Anne Tarran on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Barbara Elixabeth Appleyard on 20 July 2011 (2 pages)
28 July 2011Director's details changed for Peter Eaves on 20 July 2011 (2 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Termination of appointment of Jennifer Dixon as a secretary (2 pages)
8 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Jennifer Dixon as a secretary (2 pages)
8 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 February 2011 (2 pages)
8 February 2011Appointment of Stephen Leslie Mclellan as a secretary (3 pages)
8 February 2011Appointment of Stephen Leslie Mclellan as a secretary (3 pages)
13 August 2010Director's details changed for Harold Colin Sheard on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Audrey May Denton on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Christopher Brian Taylor on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Peter Eaves on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Harold Colin Sheard on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
13 August 2010Secretary's details changed for Mrs Jennifer Dixon on 21 July 2010 (1 page)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for Peter Eaves on 21 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Jennifer Dixon on 21 July 2010 (1 page)
13 August 2010Director's details changed for Audrey May Denton on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Barbara Elixabeth Appleyard on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Barbara Elixabeth Appleyard on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Patricia Anne Tarran on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Christopher Brian Taylor on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Patricia Anne Tarran on 21 July 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 August 2009Return made up to 21/07/09; full list of members (16 pages)
7 August 2009Return made up to 21/07/09; full list of members (16 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2008Return made up to 21/07/08; full list of members (17 pages)
5 August 2008Return made up to 21/07/08; full list of members (17 pages)
4 August 2008Appointment terminated director george inman (1 page)
4 August 2008Appointment terminated director george inman (1 page)
15 May 2008Director appointed barbara elixabeth appleyard (2 pages)
15 May 2008Director appointed barbara elixabeth appleyard (2 pages)
2 April 2008Director appointed peter eaves (2 pages)
2 April 2008Director appointed peter eaves (2 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
20 August 2007Return made up to 21/07/07; change of members (9 pages)
20 August 2007Return made up to 21/07/07; change of members (9 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
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)
12 September 2006Return made up to 21/07/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 September 2006Return made up to 21/07/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
2 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
10 September 2004Return made up to 21/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 2004Return made up to 21/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 September 2003Return made up to 21/07/03; change of members (9 pages)
30 September 2003Return made up to 21/07/03; change of members (9 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 August 2002Return made up to 21/07/02; full list of members (18 pages)
6 August 2002Return made up to 21/07/02; full list of members (18 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 August 2001Return made up to 21/07/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2001Return made up to 21/07/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2001Accounts made up to 31 December 2000 (7 pages)
19 February 2001Accounts made up to 31 December 2000 (7 pages)
20 July 2000Return made up to 21/07/00; no change of members (8 pages)
20 July 2000Return made up to 21/07/00; no change of members (8 pages)
9 March 2000Accounts made up to 31 December 1999 (8 pages)
9 March 2000Accounts made up to 31 December 1999 (8 pages)
6 August 1999Return made up to 21/07/99; full list of members (8 pages)
6 August 1999Return made up to 21/07/99; full list of members (8 pages)
23 February 1999Accounts made up to 31 December 1998 (9 pages)
23 February 1999Accounts made up to 31 December 1998 (9 pages)
17 August 1998Return made up to 21/07/98; change of members (8 pages)
17 August 1998Return made up to 21/07/98; change of members (8 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
26 March 1998Accounts made up to 31 December 1997 (8 pages)
26 March 1998Accounts made up to 31 December 1997 (8 pages)
24 March 1998Ad 23/01/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Ad 23/01/98--------- £ si 21@1=21 £ ic 2/23 (2 pages)
10 September 1997Accounts made up to 31 December 1996 (8 pages)
10 September 1997Accounts made up to 31 December 1996 (8 pages)
27 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
3 February 1997Accounts made up to 31 December 1995 (9 pages)
3 February 1997Accounts made up to 31 December 1995 (9 pages)
20 January 1997Registered office changed on 20/01/97 from: persimmon house fulford york (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: persimmon house fulford york (1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
4 September 1996Return made up to 21/07/96; full list of members (6 pages)
4 September 1996Return made up to 21/07/96; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Return made up to 21/07/95; full list of members (5 pages)
11 June 1996Director resigned (1 page)
11 June 1996Return made up to 21/07/95; full list of members (5 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 July 1992Incorporation (24 pages)
21 July 1992Incorporation (24 pages)