Driffield
East Yorkshire
YO25 6RA
Secretary Name | Mrs Emma Michelle Brigg Cheetham |
---|---|
Status | Current |
Appointed | 31 January 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Miss Hannah Louise Cheetham |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Mr William Richard Butterworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Engineer - Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsmanor Wharf Devizes Wiltshire SN10 2ES |
Secretary Name | Harold Millman Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House High Street Whitchurch On Thames Reading Berkshire RG8 7EX |
Secretary Name | Christine Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 1997) |
Role | Administrator |
Correspondence Address | 44a Mill Street Usk Monmouthshire NP5 1AW Wales |
Secretary Name | Piers John Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 July 2003) |
Role | Company Director |
Correspondence Address | 26 Bailey Close Devizes Wiltshire SN10 2RW |
Secretary Name | Sharon Anne Hookings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 2 Bailey Close Devizes Wiltshire SN10 2RW |
Secretary Name | Carole Patricia Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | Thatched Cottage Church Lane, Urchfont Devizes Wiltshire SN10 4QT |
Secretary Name | Mrs Sandra Louise Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 December 2021) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 34 Victoria Park Great Cheverell Devizes Wiltshire SN10 5TS |
Director Name | Mr Steven John Emecz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 April 2015) |
Role | Business Dev |
Country of Residence | England |
Correspondence Address | 335 Princess Park Manor Royal Drive London N11 3GX |
Director Name | Mrs Sandra Louise Hardy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 December 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Victoria Park Great Cheverell Devizes Wiltshire SN10 5TS |
Director Name | Mrs Suzanne Jessica Tracey Stone |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 117 The Midlands Holt Trowbridge Wiltshire BA14 6RJ |
Website | landnetwork.co.uk |
---|
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
334 at £1 | Emma Cheetham 31.54% Ordinary |
---|---|
334 at £1 | Sandra Hardy 31.54% Ordinary |
334 at £1 | Suzie Stone 31.54% Ordinary |
19 at £1 | Emma Cheetham 1.79% Ordinary B |
19 at £1 | Sandra Hardy 1.79% Ordinary B |
19 at £1 | Suzie Stone 1.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,085 |
Cash | £29 |
Current Liabilities | £57,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
24 May 2022 | Cessation of Sandra Louise Hardy as a person with significant control on 13 December 2021 (1 page) |
24 March 2022 | Change of details for Mrs Emma Cheetham as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Director's details changed for Mrs Emma Michelle Brigg Cheetham on 24 March 2022 (2 pages) |
31 January 2022 | Appointment of Mrs Emma Michelle Brigg Cheetham as a secretary on 31 January 2022 (2 pages) |
16 December 2021 | Change of details for Mrs Emma Cheetham as a person with significant control on 15 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Sandra Louise Hardy as a director on 13 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Sandra Louise Hardy as a secretary on 13 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
18 July 2016 | Termination of appointment of Suzanne Jessica Tracey Stone as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Suzanne Jessica Tracey Stone as a director on 15 July 2016 (1 page) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Termination of appointment of Steven John Emecz as a director on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Steven John Emecz as a director on 15 April 2015 (1 page) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 January 2015 | Termination of appointment of William Richard Butterworth as a director on 30 November 2014 (1 page) |
26 January 2015 | Termination of appointment of William Richard Butterworth as a director on 30 November 2014 (1 page) |
26 January 2015 | Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Suzanne Jessica Tracey Stone as a director on 1 January 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Emma Michelle Brigg Cheetham on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Sandra Louise Hardy on 5 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Ad 01/06/09\gbp si 14@1=14\gbp ic 1010/1024\ (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Ad 01/04/09\gbp si 16@1=16\gbp ic 1010/1026\ (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Capitals not rolled up (1 page) |
14 October 2009 | Ad 01/06/09\gbp si 14@1=14\gbp ic 1010/1024\ (2 pages) |
14 October 2009 | Capitals not rolled up (1 page) |
14 October 2009 | Ad 01/04/09\gbp si 16@1=16\gbp ic 1010/1026\ (2 pages) |
13 May 2009 | Capitals not rolled up (1 page) |
13 May 2009 | Capitals not rolled up (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 112/114\ (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 896@1=896\gbp ic 114/1010\ (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 110/112\ (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 110/112\ (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 896@1=896\gbp ic 114/1010\ (1 page) |
8 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 112/114\ (1 page) |
9 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
24 February 2009 | Director appointed mrs emma michelle brigg cheetham (1 page) |
24 February 2009 | Director appointed mrs sandra louise hardy (1 page) |
24 February 2009 | Director appointed steven john emecz (2 pages) |
24 February 2009 | Director appointed steven john emecz (2 pages) |
24 February 2009 | Director appointed mrs emma michelle brigg cheetham (1 page) |
24 February 2009 | Director appointed mrs sandra louise hardy (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Ad 20/04/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 May 2007 | Ad 20/04/07--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
14 March 2007 | Registered office changed on 14/03/07 from: 6 george street driffield north humberside YO25 6RA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 george street driffield north humberside YO25 6RA (1 page) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o dutton moore the driffield business centre skerne road driffield YO25 6EF (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: c/o dutton moore the driffield business centre skerne road driffield YO25 6EF (1 page) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members
|
15 March 2005 | Return made up to 05/03/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
11 March 2004 | Return made up to 05/03/04; full list of members
|
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members
|
27 March 2002 | Return made up to 05/03/02; full list of members
|
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members
|
29 March 2001 | Return made up to 05/03/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members
|
16 March 2000 | Return made up to 05/03/00; full list of members
|
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
16 April 1999 | Return made up to 05/03/99; full list of members
|
16 April 1999 | Return made up to 05/03/99; full list of members
|
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 May 1997 | Return made up to 05/03/97; full list of members
|
19 May 1997 | Return made up to 05/03/97; full list of members
|
1 May 1997 | Company name changed land network - direct LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed land network - direct LIMITED\certificate issued on 02/05/97 (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: canal house mamhilad pontypool gwent NP4 0JG (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: canal house mamhilad pontypool gwent NP4 0JG (1 page) |
5 March 1996 | Incorporation (20 pages) |
5 March 1996 | Incorporation (20 pages) |