York
YO30 4AG
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2009(12 years after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Fanshawe House Amy Johnson Way York YO30 4TN |
Secretary Name | Mr Luke Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a North Street Barrow Upon Soar Loughborough Leicestershire LE12 8QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
---|---|
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 50 other UK companies use this postal address |
68 at £1 | Thalia Marie Gaskin 68.00% Ordinary |
---|---|
16 at £1 | Estelle Elizabeth Smith 16.00% Ordinary |
16 at £1 | Luke Hutchinson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,283 |
Current Liabilities | £2,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
27 February 1998 | Delivered on: 4 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodlands and birchwood caravan park off southwell road east rainworth nottinghamshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 August 2019 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
31 May 2018 | Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN (1 page) |
31 May 2018 | Director's details changed for Mr James Daly Hutchinson on 26 May 2017 (2 pages) |
31 May 2018 | Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page) |
31 May 2018 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page) |
31 May 2018 | Change of details for Mrs Thalia Marie Daskin as a person with significant control on 26 May 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Termination of appointment of Luke Hutchinson as a secretary (1 page) |
6 November 2009 | Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages) |
6 November 2009 | Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages) |
6 November 2009 | Termination of appointment of Luke Hutchinson as a secretary (1 page) |
4 November 2009 | Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Daly Hutchinson on 4 November 2009 (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 22 the ropewalk nottingham NG1 5DT (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 22 the ropewalk nottingham NG1 5DT (1 page) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Return made up to 17/10/07; full list of members
|
13 December 2007 | Return made up to 17/10/07; full list of members
|
11 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 November 2003 | Return made up to 17/10/03; full list of members
|
13 November 2003 | Return made up to 17/10/03; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Return made up to 17/10/02; full list of members
|
4 November 2002 | Return made up to 17/10/02; full list of members
|
12 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Return made up to 17/10/00; full list of members
|
3 November 2000 | Return made up to 17/10/00; full list of members
|
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
24 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
24 November 1997 | Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
17 October 1997 | Incorporation (20 pages) |
17 October 1997 | Incorporation (20 pages) |