1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director Name | Mr William Barr Ritchie |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Helmsley Acceptances Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2014(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Colenso House, Omega 1 Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
110k at £1 | William Barr Ritchie 55.00% Ordinary |
---|---|
90k at £1 | Sheila May Ritchie 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,486 |
Cash | £35 |
Current Liabilities | £47,904 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
10 January 2001 | Delivered on: 17 January 2001 Satisfied on: 29 May 2002 Persons entitled: Evershot Construction Limited, Hori Construction Limited and Maulden Construction Limited(Together the Mcbevil Partnership) Classification: Legal charge Secured details: Any present or future indebtedness, monies and obligations due or to become due from the zenith partnership (as defined) to the chargee under or in respect of the building contract, the legal charge dated 10TH january 2001 and the security documents (as defined). Particulars: All that f/h land k/a land and buildings lying to the west of shipton road york t/no.NYK220407 and all buildings, the benefit of all contracts, the benefit of licences, the benefit of all insurance policies and all rentals. See the mortgage charge document for full details. Fully Satisfied |
---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 May 2014 | Appointment of Helmsley Acceptances Limited as a secretary (2 pages) |
8 May 2014 | Appointment of Helmsley Acceptances Limited as a secretary (2 pages) |
8 May 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
8 May 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Director's details changed for William Barr Ritchie on 12 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for William Barr Ritchie on 12 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page) |
21 May 2012 | Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Sheila May Ritchie on 9 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for John Lincoln Eeles on 9 May 2012 (1 page) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 June 2010 | Director's details changed for William Barr Ritchie on 11 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sheila May Ritchie on 11 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for William Barr Ritchie on 11 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sheila May Ritchie on 11 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
28 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
2 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
26 March 2001 | Accounts made up to 31 May 2000 (7 pages) |
26 March 2001 | Accounts made up to 31 May 2000 (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 March 2000 | Accounts made up to 31 May 1999 (8 pages) |
17 March 2000 | Accounts made up to 31 May 1999 (8 pages) |
28 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
18 March 1999 | Accounts made up to 31 May 1998 (7 pages) |
18 March 1999 | Accounts made up to 31 May 1998 (7 pages) |
27 May 1998 | Return made up to 12/05/98; full list of members
|
27 May 1998 | Return made up to 12/05/98; full list of members
|
5 September 1997 | Resolutions
|
5 September 1997 | Ad 08/08/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Ad 08/08/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1997 | Company name changed goodpure LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed goodpure LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
12 May 1997 | Incorporation (9 pages) |
12 May 1997 | Incorporation (9 pages) |