Crayke
York
North Yorkshire
YO61 4TB
Director Name | Mr Christopher Hartley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2007(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Managing Director Wholesale Co |
Country of Residence | England |
Correspondence Address | The Old School House Oxmore Lane Biggin Leeds LS25 6HJ |
Director Name | Mr John Michael Wilson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Bootham York North Yorkshire YO30 7BZ |
Director Name | Mr John Philip Aston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(21 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Shaws Close Norby Thirsk YO7 1TP |
Director Name | Maj Gen Michael Charlton - Weedy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Senior Managment |
Country of Residence | England |
Correspondence Address | 56a Bootham York North Yorkshire YO30 7BZ |
Director Name | Mr Andrew Leslie Greenwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56a Bootham York North Yorkshire YO30 7BZ |
Director Name | Mr Keith Robert Lewis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pheasant Hill Kilburn York YO61 4AG |
Director Name | Mr Jim Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Beechwood Hill Beechwood Rise Wetherby LS22 7QT |
Secretary Name | Mr Jim Brown |
---|---|
Status | Current |
Appointed | 21 March 2024(28 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 33 Beechwood Rise Wetherby LS22 7QT |
Director Name | George Peter Knowles |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Lang Road Bishopthorpe York North Yorkshire YO2 1QJ |
Director Name | Jeremy Alexander Willson Leech |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Northfield House Hovingham York Yorkshire YO6 4LG |
Director Name | Alan Keith Scott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 15 Rawcliffe Lane York North Yorkshire YO3 6NP |
Director Name | Dr Owen Charles Wetherell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Eden House Ryton Malton North Yorkshire Yo17 |
Director Name | Dr Richard William Maylin Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Terrace York North Yorkshire YO3 7AG |
Secretary Name | Jeremy Alexander Willson Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Northfield House Hovingham York Yorkshire YO6 4LG |
Director Name | Simon Reginald Dench |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years (resigned 21 March 2024) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Jasmine Cottage North End, Raskelf York North Yorkshire YO61 3LF |
Director Name | Mr Andrew Michael Robert Wainwright |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 09 January 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sproxton Hall Sproxton Helmsley York North Yorkshire YO6 5EQ |
Director Name | Mr Roger William Peacock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 26 March 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Espersykes House Old Malton Malton North Yorkshire YO17 0RE |
Director Name | Mr Thomas Anthony Willmott Kettlewell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 April 2008) |
Role | Shipbroker |
Correspondence Address | South Lodge Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Secretary Name | Simon Reginald Dench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 21 March 2024) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Jasmine Cottage North End, Raskelf York North Yorkshire YO61 3LF |
Director Name | Dr Nigel Stewart Walters |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 20 March 2019) |
Role | General Medical Prac |
Country of Residence | England |
Correspondence Address | 4 Flatts Lane Wombleton York North Yorkshire YO62 7RU |
Director Name | Kenneth Victor Foote |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18 Newland Park Close York North Yorkshire YO10 3HW |
Director Name | Mrs Linda Kay Raines |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Sawkill Farm Huttons Ambo York North Yorkshire YO60 7HY |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Village Farm Newby Middlesbrough TS8 0AD |
Registered Address | 56a Bootham York North Yorkshire YO30 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,266 |
Cash | £16,508 |
Current Liabilities | £10,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 March 2019 | Appointment of Maj Gen Michael Charlton - Weedy as a director on 20 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Andrew Leslie Greenwood as a director on 20 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Nigel Stewart Walters as a director on 20 March 2019 (1 page) |
25 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Kenneth Victor Foote as a director on 1 November 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Termination of appointment of Andrew Michael Robert Wainwright as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Andrew Michael Robert Wainwright as a director on 9 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
15 January 2017 | Appointment of Mr Michael John Smith as a director on 10 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr John Philip Aston as a director on 10 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr John Philip Aston as a director on 10 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr Michael John Smith as a director on 10 January 2017 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 10 January 2016 no member list (10 pages) |
14 January 2016 | Annual return made up to 10 January 2016 no member list (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 January 2015 | Termination of appointment of Richard William Maylin Wright as a director on 28 March 2014 (1 page) |
11 January 2015 | Annual return made up to 10 January 2015 no member list (10 pages) |
11 January 2015 | Annual return made up to 10 January 2015 no member list (10 pages) |
11 January 2015 | Termination of appointment of Richard William Maylin Wright as a director on 28 March 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 10 January 2014 no member list (11 pages) |
27 January 2014 | Annual return made up to 10 January 2014 no member list (11 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
14 January 2013 | Annual return made up to 2 January 2013 no member list (11 pages) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (11 pages) |
10 January 2013 | Annual return made up to 10 January 2013 no member list (11 pages) |
10 January 2013 | Registered office address changed from Duncombe Place York North Yorkshire YO1 2DY on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Duncombe Place York North Yorkshire YO1 2DY on 10 January 2013 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
5 January 2012 | Annual return made up to 2 January 2012 no member list (11 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
11 January 2011 | Annual return made up to 2 January 2011 no member list (11 pages) |
18 May 2010 | Appointment of Mr John Michael Wilson as a director (2 pages) |
18 May 2010 | Appointment of Mr John Michael Wilson as a director (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 March 2010 | Termination of appointment of Roger Peacock as a director (1 page) |
27 March 2010 | Termination of appointment of Roger Peacock as a director (1 page) |
20 January 2010 | Director's details changed for George Knowles on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Roger William Peacock on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
20 January 2010 | Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
20 January 2010 | Annual return made up to 2 January 2010 no member list (7 pages) |
20 January 2010 | Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Roger William Peacock on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Simon Reginald Dench on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Roger William Peacock on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Andrew Michael Robert Wainwright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for George Knowles on 2 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for George Knowles on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Nigel Stewart Walters on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Linda Kay Raines on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ridhard William Maylin Wright on 2 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Kenneth Victor Foote on 2 January 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Annual return made up to 02/01/09 (5 pages) |
8 January 2009 | Annual return made up to 02/01/09 (5 pages) |
19 June 2008 | Director appointed kenneth victor foote (2 pages) |
19 June 2008 | Director appointed kenneth victor foote (2 pages) |
28 May 2008 | Director appointed linda kay raines (2 pages) |
28 May 2008 | Director appointed linda kay raines (2 pages) |
22 April 2008 | Appointment terminated director thomas kettlewell (1 page) |
22 April 2008 | Appointment terminated director thomas kettlewell (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Annual return made up to 02/01/08 (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Annual return made up to 02/01/08 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
13 February 2007 | Annual return made up to 02/01/07 (7 pages) |
13 February 2007 | Annual return made up to 02/01/07 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2006 | Annual return made up to 02/01/06 (7 pages) |
18 January 2006 | Annual return made up to 02/01/06 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Annual return made up to 02/01/05 (7 pages) |
14 January 2005 | Annual return made up to 02/01/05 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
12 January 2004 | Annual return made up to 02/01/04 (7 pages) |
12 January 2004 | Annual return made up to 02/01/04 (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Annual return made up to 02/01/03
|
9 January 2003 | Annual return made up to 02/01/03
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 January 2002 | Annual return made up to 02/01/02 (6 pages) |
11 January 2002 | Annual return made up to 02/01/02 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Annual return made up to 02/01/01
|
12 January 2001 | Annual return made up to 02/01/01
|
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 January 2000 | Annual return made up to 02/01/00
|
6 January 2000 | Annual return made up to 02/01/00
|
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 January 1999 | Annual return made up to 02/01/99 (6 pages) |
8 January 1999 | Annual return made up to 02/01/99 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 January 1998 | Annual return made up to 02/01/98 (6 pages) |
8 January 1998 | Annual return made up to 02/01/98 (6 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
21 January 1997 | Annual return made up to 02/01/97 (6 pages) |
21 January 1997 | Annual return made up to 02/01/97 (6 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Location of register of members (1 page) |
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
13 February 1996 | Location of register of members (1 page) |
2 January 1996 | Incorporation (40 pages) |
2 January 1996 | Incorporation (40 pages) |