27 Ripley Road Sawmills
Belper
Derbyshire
DE56 2JQ
Secretary Name | Kenneth Joseph Hitchcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Ripley Road Sawmills Belper Derbyshire DE56 2JQ |
Director Name | George Alwin Hitchcock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2001) |
Role | Driver |
Correspondence Address | 1b Melbourne Close Belper Derbyshire DE56 1NG |
Secretary Name | Julie Anne Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 1b Melbourne Close Belper Derbyshire DE56 1NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Embankment House Acorn Business Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
2 at £1 | Julie Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,221 |
Cash | £1,877 |
Current Liabilities | £21,750 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
8 December 2006 | Delivered on: 19 December 2006 Persons entitled: Dairy Crest Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Kenneth Joseph Hitchcock on 3 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 July 2010 | Director's details changed for Julie Anne Hodgson on 28 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Julie Anne Hodgson on 28 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 August 2009 | Return made up to 31/05/09; full list of members (13 pages) |
26 August 2009 | Return made up to 31/05/09; full list of members (13 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 November 2008 | Return made up to 28/05/08; no change of members (6 pages) |
27 November 2008 | Return made up to 28/05/08; no change of members (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 July 2007 | Return made up to 28/05/07; no change of members
|
12 July 2007 | Return made up to 28/05/07; no change of members
|
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Return made up to 28/05/06; full list of members
|
2 August 2006 | Return made up to 28/05/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 September 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 September 2005 | Return made up to 28/05/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 July 2004 | Return made up to 28/05/04; full list of members
|
9 July 2004 | Return made up to 28/05/04; full list of members
|
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2003 | Return made up to 28/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 28/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 May 2002 | Return made up to 28/05/02; full list of members
|
28 May 2002 | Return made up to 28/05/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 September 2001 | Return made up to 28/05/01; full list of members (6 pages) |
13 September 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
24 August 2000 | Return made up to 28/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 28/05/99; full list of members (6 pages) |
7 July 2000 | Return made up to 28/05/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
9 October 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
9 October 1997 | Return made up to 28/05/97; full list of members (6 pages) |
9 October 1997 | Ad 28/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 1996 | Company name changed galacticdrive LIMITED\certificate issued on 16/09/96 (2 pages) |
13 September 1996 | Company name changed galacticdrive LIMITED\certificate issued on 16/09/96 (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
28 May 1996 | Incorporation (10 pages) |
28 May 1996 | Incorporation (10 pages) |