York
YO30 7AG
Director Name | Mrs Jennifer Kirwan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 5 Grosvenor Terrace York YO30 7AG |
Secretary Name | Mrs Jennifer Kirwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 5 Grosvenor Terrace York YO30 7AG |
Secretary Name | Mr Colin Andrew Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Director Name | Janet Cruickshank |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1999) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Brandy Carr Barn 45a Jerry Clay Lane Wrenthorpe Wakefield West Yorkshire WF2 0NP |
Director Name | Simon Charles Norie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1999) |
Role | Marketing |
Correspondence Address | Meadow House 28a Woods Lane Dobcross Oldham Lancashire OL3 5AN |
Director Name | David Oddy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2009) |
Role | Creative Director |
Correspondence Address | Linden Cottage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(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 | 31 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dr-agency.com |
---|---|
Telephone | 0113 2341788 |
Telephone region | Leeds |
Registered Address | 5 Grosvenor Terrace York YO30 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
950 at £1 | Ruari Ian Liam Kirwan 51.35% Ordinary |
---|---|
900 at £1 | Jennifer Kirwan 48.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,909 |
Cash | £38,361 |
Current Liabilities | £175,898 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
28 May 2003 | Delivered on: 7 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5 springwell court, holbeck lane, leeds LS12 1AL t/n WYK426563. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 December 1999 | Delivered on: 6 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 9 springwell court holbeck leeds west yorkshire t/n WYK426511. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 1994 | Delivered on: 12 July 1994 Satisfied on: 9 February 2000 Persons entitled: Ruari Ian Liam Kirwan Classification: Debenture Secured details: £13,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. 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. Fully Satisfied |
3 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
11 February 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Springwell House 9 Springwell Court Holbeck Lane Leeds West Yorkshire LS12 1AL to 33 Park Place Leeds LS1 2RY on 24 February 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 April 2018 | Secretary's details changed for Mrs Jennifer Kirwan on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mrs Jennifer Kirwan on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Ruari Ian Liam Kirwan on 3 April 2018 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
12 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Termination of appointment of David Oddy as a director (1 page) |
9 June 2010 | Termination of appointment of David Oddy as a director (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: marshall court 125 water lane leeds LS11 9UD (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: marshall court 125 water lane leeds LS11 9UD (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | Return made up to 31/03/01; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
19 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
30 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 May 1997 | Return made up to 31/03/97; no change of members
|
20 May 1997 | Return made up to 31/03/97; no change of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
10 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 April 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
30 April 1995 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
31 March 1994 | Incorporation (11 pages) |
31 March 1994 | Incorporation (11 pages) |