Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Mr David Newett |
---|---|
Status | Closed |
Appointed | 06 March 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 August 1997 | Delivered on: 21 August 1997 Persons entitled: Barclays 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. Outstanding |
---|---|
14 August 1996 | Delivered on: 17 August 1996 Satisfied on: 18 October 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
3 August 2017 | Notification of Glenn Maud as a person with significant control on 3 August 2016 (2 pages) |
3 August 2017 | Notification of Glenn Maud as a person with significant control on 3 August 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
11 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
6 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 August 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 August 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 August 2014 | Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages) |
6 August 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (10 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (10 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 September 2010 | Director's details changed for Glenn Maud on 2 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Glenn Maud on 2 August 2010 (1 page) |
23 September 2010 | Director's details changed for Glenn Maud on 2 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Glenn Maud on 2 August 2010 (1 page) |
23 September 2010 | Director's details changed for Glenn Maud on 2 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr David Ian Newett on 2 August 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Glenn Maud on 2 August 2010 (1 page) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
22 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
5 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
4 September 2002 | Company name changed cunningham pickle company limite d\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed cunningham pickle company limite d\certificate issued on 04/09/02 (2 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
17 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
10 August 1999 | Return made up to 02/08/99; no change of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1997 | Return made up to 02/08/97; full list of members (8 pages) |
7 October 1997 | Return made up to 02/08/97; full list of members (8 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
14 December 1995 | Company name changed broomco (690) LIMITED\certificate issued on 15/12/95 (4 pages) |
14 December 1995 | Company name changed broomco (690) LIMITED\certificate issued on 15/12/95 (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
8 August 1995 | Return made up to 02/08/95; no change of members (8 pages) |
8 August 1995 | Return made up to 02/08/95; no change of members (8 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield south yorkshire S11 9LP (1 page) |