Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QE
Secretary Name | KAYE Middleton & Co (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2006(10 years after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 19 Railway Street Pocklington North Yorkshire YO42 2QR |
Director Name | Michael John Kendall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 1997) |
Role | Claims Manager |
Correspondence Address | 40 Galtres Road Stockton Lane York North Yorkshire YO3 0JR |
Secretary Name | Michael John Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 October 1997) |
Role | Claims Manager |
Correspondence Address | 40 Galtres Road Stockton Lane York North Yorkshire YO3 0JR |
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1997(1 year after company formation) |
Appointment Duration | 8 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Secretary Name | Mr Ian Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1997(1 year after company formation) |
Appointment Duration | 8 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Secretary Name | Mr Paul Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Swanland Road Hessle East Yorkshire HU13 0LY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 19 Railway Street Pocklington York North Yorkshire YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Russell Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £610 |
Current Liabilities | £6,877 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Kaye Middleton & Co on 10 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Simon Russell Holmes on 10 September 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 17/09/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 17/09/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Return made up to 17/09/99; full list of members (6 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 10 park street selby north yorkshire YO8 0PW (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
20 November 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
13 November 1997 | Return made up to 17/09/97; full list of members (6 pages) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
2 October 1996 | Secretary resigned;director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
17 September 1996 | Incorporation (15 pages) |