York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr David Thomas Duxbury |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 days after company formation) |
Appointment Duration | 19 years, 10 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshfields Wigan Road Leyland Lancashire PR25 5DA |
Secretary Name | Moira Anne Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Freshfields Wigan Road Leyland Preston Lancashire PR5 2DA |
Secretary Name | John Carl Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 24a Crawford Avenue Leyland Lancashire PR25 3FN |
Director Name | John Carl Duxbury |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 24a Crawford Avenue Leyland Lancashire PR25 3FN |
Director Name | Mr David Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Jonathan Dudley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Ms Joanne Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Glenn Tuck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | diarioeuropeo.com |
---|
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
109 at £1 | David Thomas Duxbury 97.32% Ordinary |
---|---|
3 at £1 | Handra Carmel Marshell 2.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,796,378 |
Cash | £348,517 |
Current Liabilities | £240,360 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lee brook farm glazebrook lane glazebrook warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
---|---|
9 March 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
10 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
2 December 2021 | Current accounting period extended from 26 February 2022 to 30 June 2022 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 26 February 2021 (3 pages) |
7 July 2021 | Change of details for Time Right Limited as a person with significant control on 30 June 2021 (2 pages) |
20 May 2021 | Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages) |
15 April 2021 | Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page) |
29 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 March 2021 | Termination of appointment of Glenn Tuck as a director on 26 February 2021 (1 page) |
4 March 2021 | Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021 (2 pages) |
4 March 2021 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to Spitfire House Aviator Court York YO30 4UZ on 4 March 2021 (1 page) |
4 March 2021 | Appointment of Mr Mark Stanworth as a director on 26 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Joanne Moore as a director on 26 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Jonathan Dudley as a director on 26 February 2021 (1 page) |
2 March 2021 | Satisfaction of charge 033379790002 in full (1 page) |
14 September 2020 | Termination of appointment of David Taylor as a director on 24 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 March 2019 | Change of details for Time Right Limited as a person with significant control on 25 June 2018 (2 pages) |
9 August 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 February 2018 | Memorandum and Articles of Association (3 pages) |
6 February 2018 | Resolutions
|
20 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
9 February 2017 | Registration of charge 033379790002, created on 3 February 2017 (12 pages) |
9 February 2017 | Registration of charge 033379790002, created on 3 February 2017 (12 pages) |
6 February 2017 | Registered office address changed from Leyland Pet Cemetry Crematorium Wigan Road Leyland Preston PR25 5DA to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 6 February 2017 (1 page) |
6 February 2017 | Appointment of Mr David Taylor as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Jonathan Dudley as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Jonathan Dudley as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Glenn Tuck as a director on 3 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of David Thomas Duxbury as a director on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Mr David Taylor as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Joanne Moore as a director on 3 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of David Thomas Duxbury as a director on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Ms Joanne Moore as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Glenn Tuck as a director on 3 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Leyland Pet Cemetry Crematorium Wigan Road Leyland Preston PR25 5DA to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 6 February 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 November 2016 | Satisfaction of charge 1 in full (4 pages) |
24 November 2016 | Satisfaction of charge 1 in full (4 pages) |
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 June 2009 | Appointment terminated director john duxbury (1 page) |
26 June 2009 | Appointment terminated director john duxbury (1 page) |
26 June 2009 | Appointment terminated secretary john duxbury (1 page) |
26 June 2009 | Appointment terminated secretary john duxbury (1 page) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 July 2005 | Return made up to 21/03/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
21 April 2004 | New director appointed (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
10 March 2004 | Ad 01/03/04-01/03/04 £ si 12@1=12 £ ic 100/112 (2 pages) |
10 March 2004 | Nc inc already adjusted 01/03/04 (1 page) |
10 March 2004 | Ad 01/03/04-01/03/04 £ si 12@1=12 £ ic 100/112 (2 pages) |
10 March 2004 | Resolutions
|
18 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 March 2003 | Return made up to 21/03/03; full list of members
|
20 March 2003 | Return made up to 21/03/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
29 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
24 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
15 July 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
15 July 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
21 March 1997 | Incorporation (12 pages) |
21 March 1997 | Incorporation (12 pages) |