Upper Poppleton
York
YO26 6QU
Secretary Name | Mr George Joseph Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2007(12 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3 Holly Tree House Harwood Road, Northminster Busi Upper Poppleton York YO26 6QU |
Director Name | Andrew Eccles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Charles Moor York YO31 1BE |
Director Name | Mr Christopher Martin Burgess |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 08 June 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Holly Tree House Harwood Road, Northminster Busi Upper Poppleton York YO26 6QU |
Secretary Name | Andrew Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(2 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Charles Moor York YO31 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01904 529300 |
---|---|
Telephone region | York |
Registered Address | 3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,988 |
Cash | £43 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
27 May 1997 | Delivered on: 29 May 1997 Satisfied on: 4 November 1997 Persons entitled: The Challis Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying on the west side of north field lane upper poppleton. Fully Satisfied |
---|---|
27 May 1997 | Delivered on: 29 May 1997 Satisfied on: 27 April 2011 Persons entitled: Midland Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Christopher Martin Burgess as a director on 8 June 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Mr George Joseph Burgess on 10 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Mr George Joseph Burgess on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
18 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from 3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU on 11 October 2011 (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Registered office address changed from 3 Holly Tree House Northminster Business Park, Northfield Lane York YO26 6QU on 11 October 2011 (1 page) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Statement by directors (1 page) |
13 July 2011 | Statement by directors (1 page) |
13 July 2011 | Solvency statement dated 11/07/11 (1 page) |
13 July 2011 | Solvency statement dated 11/07/11 (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital on 13 July 2011
|
6 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Statement of capital on 15 June 2010
|
9 June 2010 | Solvency statement dated 02/06/10 (1 page) |
9 June 2010 | Statement by directors (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement by directors (1 page) |
9 June 2010 | Solvency statement dated 02/06/10 (1 page) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for George Joseph Burgess on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for George Joseph Burgess on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Martin Burgess on 10 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Martin Burgess on 10 October 2009 (2 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 June 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
30 June 2009 | Return made up to 10/10/08; full list of members; amend (8 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from the estate office no 3 holly tree house northminster northminster business park poppleton york YO26 6QU (1 page) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from the estate office no 3 holly tree house northminster northminster business park poppleton york YO26 6QU (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Director and secretary appointed george joseph burgess (2 pages) |
4 March 2008 | Appointment terminated director and secretary andrew eccles (1 page) |
4 March 2008 | Appointment terminated director and secretary andrew eccles (1 page) |
4 March 2008 | Director and secretary appointed george joseph burgess (2 pages) |
3 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
3 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: the estate office box tree house nothminster business park northfield lane york YO26 6QU (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: the estate office box tree house nothminster business park northfield lane york YO26 6QU (1 page) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 34 piccadilly york north yorkshire YO1 9NX (1 page) |
4 December 2001 | Return made up to 26/11/01; full list of members
|
4 December 2001 | Return made up to 26/11/01; full list of members
|
4 December 2001 | Registered office changed on 04/12/01 from: 34 piccadilly york north yorkshire YO1 9NX (1 page) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 December 1999 | Return made up to 26/11/99; full list of members
|
1 December 1999 | Return made up to 26/11/99; full list of members
|
11 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 December 1998 | Return made up to 07/12/98; no change of members
|
9 December 1998 | Return made up to 07/12/98; no change of members
|
14 October 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
14 October 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Ad 17/06/97--------- £ si 67000@1=67000 £ ic 1355000/1422000 (2 pages) |
24 June 1997 | Ad 17/06/97--------- £ si 67000@1=67000 £ ic 1355000/1422000 (2 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1997 | Ad 21/05/97--------- £ si 1000000@1=1000000 £ ic 355000/1355000 (2 pages) |
5 June 1997 | Ad 21/05/97--------- £ si 1000000@1=1000000 £ ic 355000/1355000 (2 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Memorandum and Articles of Association (11 pages) |
1 April 1997 | Memorandum and Articles of Association (11 pages) |
20 March 1997 | Accounting reference date shortened from 07/04/97 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 07/04/97 to 31/03/97 (1 page) |
28 February 1997 | Ad 17/02/97--------- £ si 100000@1=100000 £ ic 255000/355000 (2 pages) |
28 February 1997 | Ad 17/02/97--------- £ si 100000@1=100000 £ ic 255000/355000 (2 pages) |
30 January 1997 | Ad 21/01/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages) |
30 January 1997 | £ nc 100000/2000000 15/01/97 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | £ nc 100000/2000000 15/01/97 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Ad 21/01/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages) |
13 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
1 May 1996 | Ad 03/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Ad 03/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 May 1996 | Nc inc already adjusted 02/04/96 (1 page) |
1 May 1996 | Nc inc already adjusted 02/04/96 (1 page) |
1 May 1996 | Resolutions
|
17 April 1996 | Accounting reference date notified as 07/04 (1 page) |
17 April 1996 | Accounting reference date notified as 07/04 (1 page) |
6 March 1996 | Company name changed fineinput LIMITED\certificate issued on 07/03/96 (2 pages) |
6 March 1996 | Company name changed fineinput LIMITED\certificate issued on 07/03/96 (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 January 1996 | New director appointed (2 pages) |
7 December 1995 | Incorporation (12 pages) |
7 December 1995 | Incorporation (12 pages) |