Mickley
Stocksfield
Northumberland
NE43 7DF
Director Name | Mr Mark Frederick Larard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Springfield 88 Clare Road Prestwood Great Missenden Buckinghamshire HP16 0NU |
Director Name | Mr Thomas Richard Larard |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 4 Islington Park Mews Islington London N1 1QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Frederick Larard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£394 |
Cash | £3,514 |
Current Liabilities | £3,908 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
11 June 1999 | Delivered on: 15 June 1999 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. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
3 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
5 January 2022 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
5 January 2022 | Change of details for Mr Mark Frederick Larard as a person with significant control on 6 June 2016 (2 pages) |
5 January 2022 | Change of details for Mrs Claire Rebecca Hughes as a person with significant control on 6 June 2016 (2 pages) |
5 January 2022 | Change of details for Mr Thomas Richard Larard as a person with significant control on 6 June 2016 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
29 April 2021 | Termination of appointment of John Frederick Larard as a secretary on 31 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Registered office address changed from 15 Sands Lane Elloughton Brough Hull East Yorkshire HU15 1JH to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 15 Sands Lane Elloughton Brough Hull East Yorkshire HU15 1JH to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 28 January 2015 (1 page) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Thomas Richard Larard on 18 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Thomas Richard Larard on 18 December 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Claire Rebecca Hughes on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Claire Rebecca Hughes on 31 January 2012 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Director's details changed for Mark Frederick Larard on 21 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas Richard Larard on 21 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Rebecca Hughes on 21 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Claire Rebecca Hughes on 21 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Frederick Larard on 21 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Thomas Richard Larard on 21 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / claire hughes / 01/07/2008 (1 page) |
23 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / claire hughes / 01/07/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 22/12/07; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / thomas larard / 05/09/2007 (1 page) |
6 August 2008 | Return made up to 22/12/07; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / thomas larard / 05/09/2007 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 22/12/05; full list of members (3 pages) |
8 August 2006 | Return made up to 22/12/05; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 March 2004 | Return made up to 22/12/03; full list of members
|
1 March 2004 | Return made up to 22/12/03; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 6 silver street hull HU1 1JA (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 6 silver street hull HU1 1JA (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members
|
17 January 2002 | Return made up to 22/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 February 2001 | Return made up to 22/12/00; full list of members
|
21 February 2001 | Return made up to 22/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 January 2000 | Return made up to 22/12/99; full list of members
|
30 January 2000 | Return made up to 22/12/99; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members
|
25 January 1999 | Return made up to 22/12/98; no change of members
|
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 January 1998 | Return made up to 22/12/97; no change of members
|
20 January 1998 | Return made up to 22/12/97; no change of members
|
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members
|
21 January 1997 | Return made up to 22/12/96; full list of members
|
28 February 1996 | Ad 11/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 February 1996 | Ad 11/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Secretary resigned (1 page) |
22 December 1995 | Incorporation (22 pages) |
22 December 1995 | Incorporation (22 pages) |