York
YO30 4UZ
Director Name | Ms Joanna Clare Malone |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Kenneth Tony Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 December 2012) |
Role | Estate Agent |
Correspondence Address | 33 Rickman Hill Coulsdon Surrey CR5 3DT |
Director Name | Mr Clive Austin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 July 2015) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mrs Lucy Diane Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Lucy Diane Austin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Chilton Leonard Pike |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr David Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(22 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Alwyn Road Bilton Rugby Warwickshire CV22 7RP |
Director Name | Mr Glenn Tuck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langhills Southam Road Dunchurch Rugby Warwickshire CV22 6NW |
Director Name | Ms Joanne Moore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Johnathan Geoffrey Dudley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Crowe Clark Whitehill Llp First Floor, Black C Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.surrey-pet-cemetery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £273,029 |
Cash | £94,483 |
Current Liabilities | £252,081 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
8 September 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property k/a south east of byers lane blindley heath south godstone surrey t/no. SY612384. Outstanding |
---|---|
18 June 2009 | Delivered on: 30 June 2009 Satisfied on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Cornfield farm byers lane south godstone surrey t/n SY612384. Fully Satisfied |
22 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
2 December 2021 | Current accounting period extended from 26 February 2022 to 30 June 2022 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 26 February 2021 (3 pages) |
7 July 2021 | Change of details for Time Right Limited as a person with significant control on 30 June 2021 (2 pages) |
20 May 2021 | Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages) |
15 April 2021 | Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page) |
30 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 March 2021 | Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to Spitfire House Aviator Court York YO30 4UZ on 4 March 2021 (1 page) |
4 March 2021 | Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021 (2 pages) |
4 March 2021 | Appointment of Mr Mark Stanworth as a director on 26 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Joanne Moore as a director on 26 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Glenn Tuck as a director on 26 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Johnathan Geoffrey Dudley as a director on 26 February 2021 (1 page) |
2 March 2021 | Satisfaction of charge 028019450002 in full (1 page) |
14 September 2020 | Termination of appointment of David Taylor as a director on 24 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 August 2017 | Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 January 2017 | Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages) |
6 January 2017 | Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (25 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (25 pages) |
18 May 2016 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 18 May 2016 (1 page) |
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 028019450002 (5 pages) |
12 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 028019450002 (5 pages) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
10 September 2015 | Registration of charge 028019450002, created on 8 September 2015 (57 pages) |
10 September 2015 | Registration of charge 028019450002, created on 8 September 2015 (57 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
3 August 2015 | Appointment of Mr David Taylor as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Clive Austin as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lucy Diane Austin as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lucy Diane Austin as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr David Taylor as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Glenn Tuck as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Glenn Tuck as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Chilton Leonard Pike as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Clive Austin as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lucy Diane Austin as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Chilton Leonard Pike as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lucy Diane Austin as a director on 31 July 2015 (1 page) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Chilton Leonard Pike as a director (2 pages) |
3 May 2013 | Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of Mr Chilton Leonard Pike as a director (2 pages) |
3 May 2013 | Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Termination of appointment of Kenneth Johnson as a director (1 page) |
21 December 2012 | Termination of appointment of Kenneth Johnson as a director (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Appointment of Lucy Diane Austin as a director (3 pages) |
27 February 2012 | Appointment of Lucy Diane Austin as a director (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey, CR3 6RA (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey, CR3 6RA (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 June 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
24 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 April 2000 | Return made up to 19/03/00; full list of members
|
17 April 2000 | Return made up to 19/03/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
13 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
4 August 1998 | Return made up to 19/03/98; no change of members (4 pages) |
4 August 1998 | Return made up to 19/03/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 June 1997 | Return made up to 19/03/97; no change of members (4 pages) |
6 June 1997 | Return made up to 19/03/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 April 1993 | Memorandum and Articles of Association (8 pages) |
28 April 1993 | Memorandum and Articles of Association (8 pages) |
21 April 1993 | Company name changed\certificate issued on 21/04/93 (2 pages) |
21 April 1993 | Company name changed\certificate issued on 21/04/93 (2 pages) |
19 March 1993 | Incorporation (9 pages) |
19 March 1993 | Incorporation (9 pages) |