Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
Director Name | Mrs Deborah Jane Baxter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(29 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Charles Richard Lowe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(29 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Briggate Silsden West Yorkshire BD20 9JS |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Diana Christine Terry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Greensleeves Wharfeside Avenue, Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Nicholas David Terry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
Secretary Name | Diana Christine Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 October 2004) |
Role | Secretary |
Correspondence Address | Greensleeves Wharfeside Avenue, Threshfield Skipton North Yorkshire BD23 5BS |
Secretary Name | Ronald Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2007) |
Role | Accountant |
Correspondence Address | 33 Crooke Lane Wilsden Bradford West Yorkshire BD15 0LN |
Secretary Name | Avril Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 June 2014) |
Role | Secretary |
Correspondence Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Jeremy James Nicholas Terry |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX |
Website | meesons.com |
---|---|
Telephone | 01756 797727 |
Telephone region | Skipton |
Registered Address | Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jeremy James Nicholas Terry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,001 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Termination of appointment of Avril Terry as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Nicholas Terry as a director (2 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Secretary's details changed for Avril Terry on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Nicholas David Terry on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jeremy James Nicholas Terry on 26 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Director's details changed for Nicholas David Terry on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Jeremy James Nicholas Terry on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
12 November 2007 | New director appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members
|
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 March 1997 | Ad 21/02/97--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
5 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 April 1996 | Company name changed readco 103 LIMITED\certificate issued on 18/04/96 (2 pages) |
23 January 1996 | Return made up to 30/11/95; full list of members
|
22 August 1995 | Ad 28/02/95--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 29 park place leeds LS1 2SP (1 page) |
11 August 1995 | Accounting reference date notified as 31/03 (1 page) |
17 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | Accounting reference date extended from 31/03 to 31/03 (1 page) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
30 November 1994 | Incorporation (23 pages) |