Company NameSouthfork Innovations Limited
DirectorPeter Stephen Howarth
Company StatusActive
Company Number03452080
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Peter Stephen Howarth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burn Estate
Huntington
York
YO3 9PZ
Secretary NameJulie Anne Howarth
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleSecretary
Correspondence Address3 Burn Estate
Huntington
York
YO3 9PZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesouthforkinnovations.co.uk
Email address[email protected]
Telephone01347 878700
Telephone regionEasingwold

Location

Registered AddressHedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£77,397
Cash£66,976
Current Liabilities£68,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Peter Stephen Howarth on 21 February 2023 (2 pages)
21 February 2023Secretary's details changed for Julie Anne Howarth on 21 February 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
19 August 2014Registered office address changed from 7-9 Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 7-9 Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 19 August 2014 (1 page)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from 3 Burn Estate Huntington York North Yorkshire YO32 9PZ on 11 November 2011 (1 page)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from 3 Burn Estate Huntington York North Yorkshire YO32 9PZ on 11 November 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Peter Stephen Howarth on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Stephen Howarth on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Stephen Howarth on 1 October 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
20 December 2007Return made up to 20/10/07; full list of members (3 pages)
20 December 2007Return made up to 20/10/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2006Return made up to 20/10/06; full list of members (3 pages)
13 November 2006Return made up to 20/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 November 2001Return made up to 20/10/01; full list of members (7 pages)
1 November 2001Return made up to 20/10/01; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(7 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(7 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 November 1999Return made up to 20/10/99; full list of members (7 pages)
30 November 1999Return made up to 20/10/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: 372 old street london EC1V 9LT (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: 372 old street london EC1V 9LT (1 page)
20 October 1997Incorporation (12 pages)
20 October 1997Incorporation (12 pages)