Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director Name | Mr Ronald Christopher Gatenby |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Director Name | Mr Andrew Gatenby |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Secretary Name | Mrs Rebecca Kay Gatenby |
---|---|
Status | Current |
Appointed | 29 November 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Secretary Name | Mrs Beryl Gatenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pasture Close Skelton York YO3 6GZ |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marsh Lane Mill Hill London NW7 4QP |
Secretary Name | Mr John Pursehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Director Name | Robert James Hodgson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hunting Lodge Wadhurst Park Wadhurst East Sussex TN5 6NT |
Director Name | Mr Ian Richard Hildreth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton York North Yorkshire YO30 6AE |
Secretary Name | Mr Edward Weston Connell |
---|---|
Status | Resigned |
Appointed | 19 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | simpsonyork.co.uk |
---|---|
Telephone | 01904 562400 |
Telephone region | York |
Registered Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 4 other UK companies use this postal address |
250k at £0.1 | A. Gatenby 5.00% Ordinary |
---|---|
250k at £0.1 | B.c. Hildreth & I.r. Hildreth 5.00% Ordinary |
250k at £0.1 | I.r. Hildreth 5.00% Ordinary |
1.6m at £0.1 | R.c. Gatenby 32.50% Ordinary |
1.4m at £0.1 | B. Gatenby 27.50% Ordinary |
1.3m at £0.1 | Trustees Of Simpson (York) Holdings LTD Employee Share Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,126,195 |
Gross Profit | £3,589,242 |
Net Worth | £7,825,379 |
Cash | £6,112,618 |
Current Liabilities | £13,509,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
23 July 1994 | Delivered on: 27 July 1994 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. Outstanding |
---|
6 May 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
---|---|
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
20 December 2019 | Secretary's details changed for Mr Edward Weston Connel on 19 December 2019 (1 page) |
20 December 2019 | Termination of appointment of John Pursehouse as a secretary on 19 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Edward Weston Connel as a secretary on 19 December 2019 (2 pages) |
18 June 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
13 May 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
24 January 2019 | Resolutions
|
23 January 2019 | Sub-division of shares on 3 April 2018 (4 pages) |
23 January 2019 | Change of share class name or designation (2 pages) |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
2 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Purchase of own shares. (3 pages) |
25 July 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
25 July 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
22 June 2017 | Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page) |
22 June 2017 | Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
21 August 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
26 April 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Sub-division of shares on 26 April 2011 (5 pages) |
10 May 2011 | Sub-division of shares on 26 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
24 February 2011 | Termination of appointment of Robert Hodgson as a director (1 page) |
24 February 2011 | Termination of appointment of Robert Hodgson as a director (1 page) |
27 April 2010 | Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
2 October 2009 | Director appointed ian richard hildreth (2 pages) |
2 October 2009 | Director appointed ian richard hildreth (2 pages) |
27 September 2009 | Director appointed andrew gatenby (2 pages) |
27 September 2009 | Director appointed andrew gatenby (2 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from p o box 289 outgang lane osbaldwick york YO19 5YL (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from p o box 289 outgang lane osbaldwick york YO19 5YL (1 page) |
13 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
5 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 08/04/07; no change of members (7 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (8 pages) |
22 June 2004 | Return made up to 08/04/04; no change of members (7 pages) |
22 June 2004 | Return made up to 08/04/04; no change of members (7 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
9 April 2003 | Return made up to 08/04/03; no change of members
|
9 April 2003 | Return made up to 08/04/03; no change of members
|
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 May 2002 | Return made up to 08/04/02; full list of members
|
10 May 2002 | Return made up to 08/04/02; full list of members
|
14 February 2002 | Memorandum and Articles of Association (9 pages) |
14 February 2002 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | £ nc 365960/50169960 21/05/01 (1 page) |
29 May 2001 | Conso 21/05/01 (1 page) |
29 May 2001 | £ nc 365960/50169960 21/05/01 (1 page) |
29 May 2001 | Ad 21/05/01--------- £ si [email protected]=498040 £ ic 196000/694040 (2 pages) |
29 May 2001 | Ad 21/05/01--------- £ si [email protected]=498040 £ ic 196000/694040 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Conso 21/05/01 (1 page) |
15 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members
|
11 May 2001 | Return made up to 08/04/01; full list of members
|
3 May 2000 | Return made up to 08/04/00; full list of members
|
3 May 2000 | Return made up to 08/04/00; full list of members
|
10 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
28 April 1999 | Return made up to 08/04/99; change of members (6 pages) |
28 April 1999 | Return made up to 08/04/99; change of members (6 pages) |
7 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
3 July 1998 | £ ic 165960/14960 30/06/98 £ sr 151000@1=151000 (1 page) |
3 July 1998 | £ ic 165960/14960 30/06/98 £ sr 151000@1=151000 (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 08/04/98; full list of members
|
21 May 1998 | Return made up to 08/04/98; full list of members
|
24 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 January 1998 | £ ic 215960/165960 18/12/97 £ sr 50000@1=50000 (1 page) |
12 January 1998 | £ ic 215960/165960 18/12/97 £ sr 50000@1=50000 (1 page) |
1 August 1997 | £ ic 265960/215960 24/06/97 £ sr 50000@1=50000 (1 page) |
1 August 1997 | £ ic 265960/215960 24/06/97 £ sr 50000@1=50000 (1 page) |
1 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
27 March 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
27 March 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
31 January 1997 | £ ic 315960/265960 18/12/96 £ sr 50000@1=50000 (1 page) |
31 January 1997 | £ ic 315960/265960 18/12/96 £ sr 50000@1=50000 (1 page) |
22 July 1996 | £ ic 365960/315960 27/06/96 £ sr 50000@1=50000 (1 page) |
22 July 1996 | £ ic 365960/315960 27/06/96 £ sr 50000@1=50000 (1 page) |
21 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
11 April 1996 | Return made up to 08/04/96; no change of members (5 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page) |
7 September 1995 | Memorandum and Articles of Association (4 pages) |
7 September 1995 | Memorandum and Articles of Association (4 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members
|
9 May 1995 | Return made up to 08/04/95; full list of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 May 1994 | Company name changed purserhold LIMITED\certificate issued on 27/05/94 (2 pages) |
26 May 1994 | Company name changed purserhold LIMITED\certificate issued on 27/05/94 (2 pages) |
8 April 1994 | Incorporation (8 pages) |
8 April 1994 | Incorporation (8 pages) |