Driffield
YO25 6DA
Director Name | Stephen Tom Prescott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 3 months (closed 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Secretary Name | Ms Nicola Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 3 months (closed 05 December 2022) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Michael David Prescott |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Trevor David Prescott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Eastgate Hornsea East Yorkshire HU18 1DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01964 533654 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ms Nicola Prescott 50.00% Ordinary |
---|---|
50 at £1 | Stephen Prescott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,109 |
Cash | £8,366 |
Current Liabilities | £75,323 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 September 1998 | Delivered on: 2 October 1998 Persons entitled: Georgina Prescott David John Prescott Classification: Legal mortgage Secured details: £24,285.85 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 142A newbegin hornsea east yorkshire HU18 1PB. Outstanding |
---|---|
19 June 1997 | Delivered on: 24 June 1997 Persons entitled: David John Prescott and Georgina Prescott Classification: Legal mortgage Secured details: £16,751.00 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a flat 7 cliff court hornsea. Outstanding |
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: David John Prescott and Georgina Prescott Classification: Legal mortgage Secured details: The principal sum of £25,326.25 and all other monies due or to become due from the company to the chargees. Particulars: 30 newbegin hornsea,east yorkshire HU18 1AD. Outstanding |
8 November 1996 | Delivered on: 14 November 1996 Persons entitled: David John Prescott and Georgina Prescott Classification: Legal mortgage Secured details: The principal sum of £25,289.25 and all other sums due or to become due from the company to the chargees. Particulars: 28 newbegin,hornsea,east yorkshire HU18 1AD. Outstanding |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 September 2017 | Notification of Stephen Tom Prescott as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Stephen Tom Prescott as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Change of details for Mrs Nicola Prescott as a person with significant control on 17 August 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
4 September 2017 | Change of details for Mrs Nicola Prescott as a person with significant control on 17 August 2016 (2 pages) |
3 July 2017 | Appointment of Mr Michael Prescott as a director on 31 March 2017 (2 pages) |
3 July 2017 | Appointment of Mr Michael Prescott as a director on 31 March 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2012 | Director's details changed for Ms Nicola Prescott on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Stephen Tom Prescott on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Ms Nicola Prescott on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Stephen Tom Prescott on 20 August 2012 (2 pages) |
18 June 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
18 June 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page) |
18 August 2011 | Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page) |
18 August 2011 | Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 June 2009 | Ad 08/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
29 June 2009 | Ad 08/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 September 2008 | Appointment terminated director trevor prescott (1 page) |
9 September 2008 | Appointment terminated director trevor prescott (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 September 2007 | Return made up to 17/08/07; full list of members
|
22 September 2007 | Return made up to 17/08/07; full list of members
|
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: unit 3 sidings court old bridge road hornsea HU18 1RP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: unit 3 sidings court old bridge road hornsea HU18 1RP (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Return made up to 17/08/06; full list of members
|
22 September 2006 | Return made up to 17/08/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members
|
14 September 2005 | Return made up to 17/08/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
29 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Return made up to 17/08/02; full list of members
|
11 October 2002 | Return made up to 17/08/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
6 October 2000 | Return made up to 17/08/00; full list of members
|
6 October 2000 | Return made up to 17/08/00; full list of members
|
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
12 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
12 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 September 1997 | Return made up to 17/08/97; no change of members
|
29 September 1997 | Return made up to 17/08/97; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Accounting reference date extended from 05/04/96 to 31/12/96 (1 page) |
15 October 1996 | Accounting reference date extended from 05/04/96 to 31/12/96 (1 page) |
17 September 1996 | Return made up to 17/08/96; full list of members
|
17 September 1996 | Return made up to 17/08/96; full list of members
|
24 April 1996 | Accounting reference date notified as 05/04 (1 page) |
24 April 1996 | Accounting reference date notified as 05/04 (1 page) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | Incorporation (12 pages) |
17 August 1995 | Incorporation (12 pages) |