24, Ellerbeck Way
Stokesley
TS9 5JZ
Director Name | Mr Michael Bernard Anthony Van Geffen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Secretary Name | Mrs Jayne Susan Van Geffen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1996(1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Director Name | Mrs Jayne Susan Van Geffen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Secretary Name | Michael Bernard Anthony Van Geffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 The Avenue Stokesley Middlesbrough Cleveland TS9 5ET |
Director Name | Mr James Michael Van Geffen |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Director Name | Mr Matthew John Van Geffen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.geffen.co.uk |
---|
Registered Address | Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Michael Van Geffen 90.00% Ordinary |
---|---|
10 at £1 | Ian David Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,043 |
Cash | £14,233 |
Current Liabilities | £43,065 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
9 June 2004 | Delivered on: 10 June 2004 Persons entitled: Yorkshire Bank 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. Outstanding |
---|
31 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (9 pages) |
---|---|
14 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
18 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
26 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
1 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
21 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 June 2015 | Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page) |
16 June 2015 | Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page) |
16 June 2015 | Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page) |
16 June 2015 | Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Michael Bernard Anthony Van Geffen on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mrs Jayne Susan Van Geffen on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mrs Jayne Susan Van Geffen on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Michael Bernard Anthony Van Geffen on 13 May 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 March 2014 | S1096 court order to rectify (3 pages) |
5 March 2014 | S1096 court order to rectify (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 March 2010 | Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages) |
30 March 2010 | Appointment of Mrs Jayne Susan Van Geffen as a director (1 page) |
30 March 2010 | Appointment of Mrs Jayne Susan Van Geffen as a director (1 page) |
30 March 2010 | Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jayne Susan Van Geffen on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Ian David Brown on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Matthew John Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Appointment of Mr Matthew John Van Geffen as a director (1 page) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michael Bernard Anthony Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Bernard Anthony Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian David Brown on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jayne Susan Van Geffen on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Matthew John Van Geffen on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mr Matthew John Van Geffen as a director (1 page) |
24 February 2010 | Appointment of Mr James Michael Van Geffen as a director (1 page) |
24 February 2010 | Appointment of Mr James Michael Van Geffen as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
7 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
14 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
14 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 08/12/06; full list of members (2 pages) |
3 April 2007 | Return made up to 08/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Return made up to 08/12/03; full list of members
|
24 May 2004 | Return made up to 08/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members
|
13 December 2000 | Return made up to 08/12/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members
|
14 December 1999 | Return made up to 08/12/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Return made up to 08/12/98; no change of members
|
18 January 1999 | Return made up to 08/12/98; no change of members
|
1 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
1 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 2 dalby court dalby way coulby newhm middlesbrough TS8 0TW (1 page) |
20 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 2 dalby court dalby way coulby newhm middlesbrough TS8 0TW (1 page) |
7 January 1997 | Return made up to 08/12/96; full list of members
|
7 January 1997 | Return made up to 08/12/96; full list of members
|
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 14 the avenue stokesley middlesbrough cleveland TS9 5ET (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 14 the avenue stokesley middlesbrough cleveland TS9 5ET (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Incorporation (22 pages) |
8 December 1995 | Incorporation (22 pages) |