Beverley
HU17 8AX
Director Name | Ms Janine Bowers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2024(28 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Michael James Stafford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Barn Sugar Hill Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Mr Phillip Macer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Fieldhead Court Boston Spa West Yorkshire LS23 6TL |
Secretary Name | Michael James Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Barn Sugar Hill Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Nicola Jane Roberts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2003) |
Role | Secretary |
Correspondence Address | 25 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Muriel Agnes Simpson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 9 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Jonathan Mark Hardaker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 November 1998) |
Role | Sales Manager |
Correspondence Address | 3 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Alfred Granelli |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2007) |
Role | Retired Company Director |
Correspondence Address | 1 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | George Donald Dines |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 September 2009) |
Role | Retired Company Director |
Correspondence Address | Grange Cottage 27 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Keith Crowther |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Secretary Name | George Donald Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2004) |
Role | Retired Company Director |
Correspondence Address | Grange Cottage 27 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Gary Andrew Thomas Marshall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 17 Wharfe Grange Wetherby West Yorkshire LS22 6SS |
Secretary Name | Gary Andrew Thomas Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Wharfe Grange Wetherby West Yorkshire LS22 6SS |
Director Name | David Christopher Hillam |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 September 2018) |
Role | Fire Fighter |
Country of Residence | England |
Correspondence Address | Flat 19 Wharfe Grange Wetherby West Yorkshire LS22 6SS |
Director Name | Mr Paul John Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 July 2023) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr David Watt |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2023) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
Telephone | 07 976831256 |
---|---|
Telephone region | Mobile |
Registered Address | First Floor 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,081 |
Cash | £12,167 |
Current Liabilities | £1,086 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
9 November 1995 | Delivered on: 15 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from arncliffe homes limited to the chargee. Particulars: The l/h property k/a land situate at linton road wetherby west yorkshire 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 |
---|
15 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 November 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
25 October 2018 | Termination of appointment of David Christopher Hillam as a director on 21 September 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Appointment of Mr Paul John Smith as a director on 27 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Watt as a director on 27 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Watt as a director on 27 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Paul John Smith as a director on 27 April 2017 (2 pages) |
21 November 2016 | Termination of appointment of Gary Andrew Thomas Marshall as a secretary on 27 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Gary Andrew Thomas Marshall as a director on 27 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Gary Andrew Thomas Marshall as a director on 27 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Gary Andrew Thomas Marshall as a secretary on 27 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Director's details changed for Gary Andrew Thomas Marshall on 11 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Christopher Hillam on 11 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keith Crowther on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Director's details changed for David Christopher Hillam on 11 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keith Crowther on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gary Andrew Thomas Marshall on 11 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
27 September 2009 | Appointment terminated director george dines (1 page) |
27 September 2009 | Appointment terminated director george dines (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 March 2009 | Director appointed david christopher hillam (1 page) |
9 March 2009 | Director appointed david christopher hillam (1 page) |
2 January 2009 | Appointment terminated director muriel simpson (1 page) |
2 January 2009 | Appointment terminated director muriel simpson (1 page) |
23 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (8 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 11/10/07; full list of members (5 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 11/10/07; full list of members (5 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (12 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (12 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 October 2005 | Return made up to 11/10/05; full list of members (12 pages) |
14 October 2005 | Return made up to 11/10/05; full list of members (12 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
30 October 2004 | Return made up to 11/10/04; full list of members (12 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Return made up to 11/10/04; full list of members (12 pages) |
30 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (11 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (11 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 11/10/02; full list of members (11 pages) |
2 December 2002 | Return made up to 11/10/02; full list of members (11 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (10 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (10 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members (10 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
20 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
20 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 February 1998 | Auditor's resignation (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Secretary resigned;director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 11/10/97; full list of members (6 pages) |
11 January 1998 | Return made up to 11/10/97; full list of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: arncliffe house 1 acorn business park killingbeck leeds LS14 6UF (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: arncliffe house 1 acorn business park killingbeck leeds LS14 6UF (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 October 1996 | Return made up to 11/10/96; full list of members
|
22 October 1996 | Return made up to 11/10/96; full list of members
|
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
13 November 1995 | Accounting reference date notified as 31/12 (1 page) |
11 October 1995 | Incorporation (17 pages) |
11 October 1995 | Incorporation (17 pages) |