Upper Poppleton
York
YO26 6QU
Director Name | Mr Christopher Martin Burgess |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holly Tree House Harwood Road, Northminster Busi Upper Poppleton York YO26 6QU |
Secretary Name | Andrew Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 8 Charles Moor York YO31 1BE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 3 Holly Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Professional Paper Supplies LTD 6.00% Ordinary A |
---|---|
92 at £1 | Rowan Moor Trustees & S.l. Ball & E.s. Ball 4.60% Ordinary A |
90 at £1 | Pacific Shelf 1465 LTD 4.50% Ordinary A |
88 at £1 | York Bioanalytical Solutions LTD 4.40% Ordinary A |
613 at £1 | Trustees Of Pavers LTD Retirement Benefit Scheme 30.67% Ordinary A |
77 at £1 | Northminster Holdings LTD 3.85% Ordinary A |
73 at £1 | Stephen Leslie Ball & Hornbuckle Mitchell Trustees LTD 3.65% Ordinary A |
65 at £1 | Gico LTD 3.25% Ordinary A |
60 at £1 | A.m. Eglomati & A.e. Bakoush & M.m. Eglomati 3.00% Ordinary A |
54 at £1 | Alex Harcourt 2.70% Ordinary A |
40 at £1 | Curzon Corp. 2.00% Ordinary A |
40 at £1 | Nicola Bellerby Et Al & Terence Anthony Doyle 2.00% Ordinary A |
- | OTHER 16.96% - |
33 at £1 | Elcock Power Tool LTD Directors Pension Scheme 1.65% Ordinary A |
33 at £1 | Wcg Properties LTD 1.65% Ordinary A |
31 at £1 | I Q Engineers LTD 1.55% Ordinary A |
31 at £1 | Northminster LTD 1.55% Ordinary A |
30 at £1 | Brian Bell & Carol May Bell & Peter Buckley 1.50% Ordinary A |
30 at £1 | James Hay Pension Trustees LTD 1.50% Ordinary A |
30 at £1 | Keith Edward Simmonds & Jannette Ford & Vincent Edwin Ford 1.50% Ordinary A |
30 at £1 | Trustees Of Boards Directors Pension Scheme 1.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,994 |
Cash | £613 |
Current Liabilities | £39,427 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
---|---|
20 July 2020 | Confirmation statement made on 9 July 2020 with updates (9 pages) |
5 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with updates (9 pages) |
13 August 2018 | Total exemption full accounts made up to 24 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 9 July 2018 with updates (7 pages) |
1 August 2018 | Termination of appointment of Christopher Martin Burgess as a director on 8 June 2018 (1 page) |
24 November 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (7 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 24 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 24 March 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
4 August 2016 | Confirmation statement made on 9 July 2016 with updates (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 December 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr George Joseph Burgess on 12 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr George Joseph Burgess on 12 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Christopher Martin Burgess on 12 July 2011 (2 pages) |
6 September 2011 | Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page) |
6 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
6 September 2011 | Director's details changed for Mr Christopher Martin Burgess on 12 July 2011 (2 pages) |
6 September 2011 | Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Registered office address changed from the Estate Office No 3 Holly Tree House Northminster Northminster Business Park Poppleton York YO26 6QU on 6 September 2011 (1 page) |
6 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
29 September 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
12 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (21 pages) |
12 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (21 pages) |
28 September 2009 | Director appointed george joseph burgess (2 pages) |
28 September 2009 | Director appointed george joseph burgess (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
12 August 2009 | Appointment terminated secretary andrew eccles (1 page) |
12 August 2009 | Appointment terminated secretary andrew eccles (1 page) |
11 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (16 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (16 pages) |
4 June 2008 | Nc inc already adjusted 16/04/08 (1 page) |
4 June 2008 | Nc inc already adjusted 16/04/08 (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
13 May 2008 | Ad 30/08/07-08/04/08\gbp si 464@1=464\gbp ic 1502/1966\ (2 pages) |
13 May 2008 | Ad 30/08/07-08/04/08\gbp si 464@1=464\gbp ic 1502/1966\ (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
24 July 2007 | Return made up to 12/07/07; change of members (6 pages) |
24 July 2007 | Return made up to 12/07/07; change of members (6 pages) |
4 August 2006 | Ad 05/08/05-15/12/05 £ si 145@1 (5 pages) |
4 August 2006 | Ad 05/08/05-15/12/05 £ si 145@1 (5 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (16 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (16 pages) |
13 July 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
11 August 2005 | Return made up to 12/07/05; full list of members
|
11 August 2005 | Return made up to 12/07/05; full list of members
|
13 July 2005 | Ad 05/04/05-04/07/05 £ si 122@1=122 £ ic 1235/1357 (3 pages) |
13 July 2005 | Ad 05/04/05-04/07/05 £ si 122@1=122 £ ic 1235/1357 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (14 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (14 pages) |
9 October 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members
|
21 July 2003 | Return made up to 14/07/03; full list of members
|
7 May 2003 | Registered office changed on 07/05/03 from: the estate office box tree house northminter business park northfield lane york Y026 6QU (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: the estate office box tree house northminter business park northfield lane york Y026 6QU (1 page) |
22 April 2003 | Ad 28/07/02-11/04/03 £ si 104@1=104 £ ic 1131/1235 (3 pages) |
22 April 2003 | Ad 28/07/02-11/04/03 £ si 104@1=104 £ ic 1131/1235 (3 pages) |
21 August 2002 | Ad 30/07/00-27/07/01 £ si 340@1 (3 pages) |
21 August 2002 | Ad 27/07/01-27/07/02 £ si 355@1 (3 pages) |
21 August 2002 | Ad 27/07/01-27/07/02 £ si 355@1 (3 pages) |
21 August 2002 | Ad 30/07/00-27/07/01 £ si 340@1 (3 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (17 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (17 pages) |
25 July 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (13 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (13 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Accounting reference date shortened from 31/03/02 to 24/03/02 (1 page) |
3 July 2001 | Accounting reference date shortened from 31/03/02 to 24/03/02 (1 page) |
8 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 30/07/99; full list of members
|
23 August 1999 | Return made up to 30/07/99; full list of members
|
26 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 47 windmill lane hull road york north yorkshire (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 47 windmill lane hull road york north yorkshire (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | New director appointed (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 41 park square north leeds LS1 2NS (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 41 park square north leeds LS1 2NS (1 page) |
29 September 1997 | £ nc 1000/2001 16/09/97 (1 page) |
29 September 1997 | £ nc 1000/2001 16/09/97 (1 page) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
25 September 1997 | Company name changed pinco 957 LIMITED\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed pinco 957 LIMITED\certificate issued on 26/09/97 (2 pages) |
30 July 1997 | Incorporation (17 pages) |
30 July 1997 | Incorporation (17 pages) |