York
North Yorkshire
YO1 7DN
Director Name | Mr David John Edward Sherry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(4 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Musuem Street York North Yorkshire YO1 7DN |
Secretary Name | Mrs Alice Margaret Sherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(4 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Malton Road York North Yorkshire YO32 9TH |
Director Name | Mrs Julia Margaret Medforth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(28 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Musuem Street York North Yorkshire YO1 7DN |
Director Name | Mrs Kathryn Blythman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(28 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Musuem Street York North Yorkshire YO1 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Club Chambers Musuem Street York North Yorkshire YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
183.8k at £1 | David John Edward Sherry 75.00% Ordinary |
---|---|
61.3k at £1 | Margaret Sherry 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,144 |
Cash | £82,624 |
Current Liabilities | £7,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2021 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
13 January 2021 | Previous accounting period extended from 29 March 2020 to 30 June 2020 (1 page) |
5 January 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 January 2020 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Club Chambers Musuem Street York North Yorkshire YO1 7DN on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr David John Edward Sherry on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Alice Margaret Sherry on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Alice Margaret Sherry on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David John Edward Sherry on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Club Chambers Musuem Street York North Yorkshire YO1 7DN on 2 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Director's details changed for Mr David John Edward Sherry on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Alice Margaret Sherry on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David John Edward Sherry on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Alice Margaret Sherry on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Return made up to 26/01/06; full list of members (7 pages) |
28 July 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 26/01/03; 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) |
30 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members
|
6 February 2001 | Return made up to 26/01/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 26/01/00; full list of members (6 pages) |
6 April 2000 | Return made up to 26/01/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 April 1999 | Return made up to 26/01/99; no change of members
|
1 April 1999 | Return made up to 26/01/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 April 1997 | Ad 28/02/97--------- £ si 244999@1=244999 £ ic 1/245000 (2 pages) |
2 April 1997 | Ad 28/02/97--------- £ si 244999@1=244999 £ ic 1/245000 (2 pages) |
18 February 1997 | Return made up to 26/01/97; full list of members
|
18 February 1997 | Return made up to 26/01/97; full list of members
|
24 March 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | Company name changed numberwin LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed numberwin LIMITED\certificate issued on 27/02/96 (2 pages) |
19 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | Secretary resigned;new director appointed (2 pages) |
19 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1996 | £ nc 1000/500000 30/01/96 (1 page) |
19 February 1996 | £ nc 1000/500000 30/01/96 (1 page) |
19 February 1996 | Secretary resigned;new director appointed (2 pages) |
19 February 1996 | Resolutions
|
26 January 1996 | Incorporation (9 pages) |
26 January 1996 | Incorporation (9 pages) |