Amotherby Malton
Malton
N Yorkshire
YO17 6TG
Director Name | Martin Edward Aconley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 29 Forest Road Pickering North Yorkshire YO18 7EE |
Secretary Name | Heather Elizabeth Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm House Amotherby Malton North Yorkshire YO17 6TG |
Director Name | Mr Simon Gibbons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Green Bank Lane Moor Road Stamford Bridge York North Yorkshire YO41 1PQ |
Secretary Name | Mr David Joseph Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Amotherby Malton Malton N Yorkshire YO17 6TG |
Secretary Name | Mrs Julie Amanda Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Field View Back Lane Allerston Pickering North Yorkshire YO18 7PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.derwent-vale.co.uk |
---|---|
Telephone | 01653 696033 |
Telephone region | Malton |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2 at £1 | David Joseph Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,482 |
Cash | £72 |
Current Liabilities | £235,637 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 April 2008 | Delivered on: 3 April 2008 Satisfied on: 6 October 2008 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
12 December 2006 | Delivered on: 15 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2005 | Delivered on: 20 January 2005 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Termination of appointment of Julie Dadswell as a secretary (1 page) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Secretary's details changed for Julie Amanda Gaines on 30 July 2011 (1 page) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mr David Hume on 19 September 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2008 | Director's change of particulars / david hume / 01/05/2008 (1 page) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 September 2008 | Director's change of particulars / david hume / 01/05/2008 (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
15 December 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
21 September 2006 | Location of register of members (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Ad 03/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 19/09/05; full list of members
|
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 derwent road york road industrial park malton north yorkshire YO17 6YB (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 December 2003 | Return made up to 19/09/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members
|
25 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 October 1998 | Return made up to 19/09/98; full list of members
|
24 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Incorporation (16 pages) |