Eggborough
Goole
North Humberside
DN14 0LB
Director Name | Dr Raymond Henry Dunphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Manor House Carleton Road Pontefract West Yorkshire WF8 3NP |
Secretary Name | Dr Russell John Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 9 Kellington Lane Eggborough Goole North Humberside DN14 0LB |
Director Name | Dr Hans Raj Bance |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ackworth Road Pontefract West Yorkshire WF8 3PG |
Director Name | Dr Stephen John Becker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 40 Whinmoor Gardens Leeds West Yorkshire LS14 1AF |
Director Name | Dr Rosalind Anne Dunphy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | The Manor House Carleton Road Pontefract Wakefield West Yorkshire WF3 3NP |
Director Name | Dr Avijit Biswas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(17 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Medical |
Country of Residence | England |
Correspondence Address | 11 Longfield Drive Amersham HP6 5HD |
Director Name | Mrs Nira Kumari Bance |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(19 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Director Name | Mr Anant Vinod Patel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(23 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01977 551788 |
---|---|
Telephone region | Pontefract |
Registered Address | West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Avijit Biswas 20.00% Ordinary |
---|---|
500 at £1 | Dr Hans Raj Bance & Nira Kumari Bance 20.00% Ordinary |
500 at £1 | Dr Russell John Cross 20.00% Ordinary |
375 at £1 | Raymond Henry Dunphy 15.00% Ordinary |
375 at £1 | Rosalind Anne Dunphy 15.00% Ordinary |
250 at £1 | Stephen John Becker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,919 |
Cash | £33,462 |
Current Liabilities | £196,767 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: L/H land adjoining 23 pinfold lane mickletown methley leeds west yorkshire and parking spaces t/no.YY34765. Outstanding |
---|
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
7 March 2022 | Director's details changed for Dr Avijit Biswas on 7 March 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
28 September 2020 | Director's details changed for Dr Avijit Biswas on 11 September 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 March 2017 | Appointment of Mr Anant Vinod Patel as a director on 1 October 2015 (2 pages) |
30 March 2017 | Appointment of Mr Anant Vinod Patel as a director on 1 October 2015 (2 pages) |
5 January 2017 | Director's details changed for Dr Avijit Biswas on 30 December 2016 (2 pages) |
5 January 2017 | Director's details changed for Dr Avijit Biswas on 30 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 April 2015 | Registration of charge 027494940001, created on 15 April 2015 (7 pages) |
17 April 2015 | Registration of charge 027494940001, created on 15 April 2015 (7 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (11 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Director's details changed for Dr Avijit Biswas on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Dr Avijit Biswas on 23 July 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Appointment of Mrs Nira Kumari Bance as a director (2 pages) |
27 September 2011 | Appointment of Mrs Nira Kumari Bance as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 October 2010 | Director's details changed for Doctor Russell John Cross on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Dr Stephen John Becker on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Appointment of Dr Avijit Biswas as a director (2 pages) |
29 October 2010 | Director's details changed for Doctor Raymond Henry Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Dr Stephen John Becker on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Dr Hans Raj Bance on 1 October 2009 (2 pages) |
29 October 2010 | Appointment of Dr Avijit Biswas as a director (2 pages) |
29 October 2010 | Director's details changed for Dr Hans Raj Bance on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Dr Stephen John Becker on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Dr Hans Raj Bance on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Rosalind Anne Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Raymond Henry Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Rosalind Anne Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Rosalind Anne Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Russell John Cross on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
29 October 2010 | Director's details changed for Doctor Raymond Henry Dunphy on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Doctor Russell John Cross on 1 October 2009 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
2 October 2009 | Director and secretary's change of particulars / russell cross / 01/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / russell cross / 01/09/2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 September 2007 | Return made up to 22/09/07; full list of members (4 pages) |
27 September 2007 | Return made up to 22/09/07; full list of members (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (9 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
16 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (9 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
28 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
28 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members
|
28 September 2000 | Return made up to 22/09/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 November 1999 | Return made up to 22/09/99; full list of members (8 pages) |
15 November 1999 | Return made up to 22/09/99; full list of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 November 1998 | Return made up to 22/09/98; no change of members (6 pages) |
9 November 1998 | Return made up to 22/09/98; no change of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 September 1997 | Return made up to 22/09/97; no change of members (6 pages) |
29 September 1997 | Return made up to 22/09/97; no change of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
30 September 1996 | Return made up to 22/09/96; full list of members (8 pages) |
30 September 1996 | Return made up to 22/09/96; full list of members (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
11 February 1996 | Ad 06/03/95--------- £ si 2499@1 (3 pages) |
11 February 1996 | Ad 06/03/95--------- £ si 2499@1 (3 pages) |
12 December 1995 | Return made up to 22/09/95; no change of members
|
12 December 1995 | Return made up to 22/09/95; no change of members
|
9 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 September 1992 | Incorporation (10 pages) |
22 September 1992 | Incorporation (10 pages) |