Company NameThe Old Fruit Warehouse Management Company Limited
Company StatusActive
Company Number03454619
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Henderson Bell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleComputer Manager
Country of ResidenceUnited States
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameJohn Paul Butler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameAngela Kerry Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameDr Adam Northall Bowett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 February 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameCharles Ian Jobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleSystems Manager
Correspondence AddressFlat 3 The Old Fruit Warehouse
Penleys Grove Street
York
North Yorkshire
YO3 7PN
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameJohn Arthur George Melton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2002)
RoleClub Steward
Correspondence Address75 Clarence Street
York
Yorkshire
YO3 7EL
Director NameMrs Hannah Alvera Blackbourn
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 24 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine House
Middle Street, Kilham
Driffield
YO25 4RL
Director NameMr Andrew William Fotherby
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 23 October 2020)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address1 Coronation Road
Harrogate
North Yorkshire
HG2 8BZ
Director NameMark Brice Wakerley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2000)
RoleDoctor Medical
Correspondence AddressFlat 3 The Old Fruit Warehouse
Penleys Grove Street
York
YO31 7PN
Director NameMr Robert Rhodes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 January 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address6 Holly Tree Croft
Dunnington
York
North Yorkshire
YO19 5RG
Secretary NameMr Andrew William Fotherby
NationalityBritish
StatusResigned
Appointed06 November 2002(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coronation Road
Harrogate
North Yorkshire
HG2 8BZ
Director NameMrs Nancy Pease Blackbourn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2016)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address14 St. Martins Court, Lairgate
Beverley
North Humberside
HU17 8JB
Secretary NameMrs Nancy Pease Blackbourn
StatusResigned
Appointed18 January 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address14 St. Martins Court, Lairgate
Beverley
North Humberside
HU17 8JB

Location

Registered Address11 Walmgate
York
North Yorkshire
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£4
Cash£90
Current Liabilities£86

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

18 November 2020Registered office address changed from C/O Letters Property Management 11 Walmgate York YO1 9TX to 11 Walmgate York YO1 9TX on 18 November 2020 (1 page)
18 November 2020Registered office address changed from 11 Walmgate York YO1 9TX England to 11 Walmgate York North Yorkshire YO1 9TX on 18 November 2020 (1 page)
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 October 2020Termination of appointment of Andrew William Fotherby as a director on 23 October 2020 (1 page)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 September 2019Cessation of Stephen Bell as a person with significant control on 18 September 2019 (1 page)
18 September 2019Cessation of Andrew William Fotherby as a person with significant control on 18 September 2019 (1 page)
18 September 2019Cessation of John Butler as a person with significant control on 18 September 2019 (1 page)
18 September 2019Notification of a person with significant control statement (2 pages)
18 September 2019Cessation of Robert Rhodes as a person with significant control on 18 September 2019 (1 page)
27 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 February 2019Termination of appointment of Andrew William Fotherby as a secretary on 1 February 2019 (1 page)
12 February 2019Appointment of Letters Property Management Ltd as a secretary on 1 February 2019 (2 pages)
11 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 May 2017Termination of appointment of Nancy Pease Blackbourn as a secretary on 31 October 2015 (1 page)
17 May 2017Appointment of Angela Kerry Butler as a director on 16 May 2017 (2 pages)
17 May 2017Termination of appointment of Nancy Pease Blackbourn as a secretary on 31 October 2015 (1 page)
17 May 2017Appointment of Angela Kerry Butler as a director on 16 May 2017 (2 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (9 pages)
24 November 2016Appointment of Mr John Butler as a director on 1 March 2016 (2 pages)
24 November 2016Termination of appointment of Nancy Pease Blackbourn as a director on 1 March 2016 (1 page)
24 November 2016Appointment of Mr John Butler as a director on 1 March 2016 (2 pages)
24 November 2016Termination of appointment of Nancy Pease Blackbourn as a director on 1 March 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(7 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(7 pages)
11 September 2015Registered office address changed from 14 st. Martins Court, Lairgate Beverley North Humberside HU17 8JB to C/O Letters Property Management 11 Walmgate York YO1 9TX on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 14 st. Martins Court, Lairgate Beverley North Humberside HU17 8JB to C/O Letters Property Management 11 Walmgate York YO1 9TX on 11 September 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(7 pages)
16 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(7 pages)
15 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
15 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
13 February 2014Director's details changed for Mrs Nancy Pease Blackbourn on 11 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Nancy Pease Blackbourn on 11 February 2014 (2 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(7 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4
(7 pages)
10 October 2013Director's details changed for Stephen Henderson Bell on 21 November 2012 (2 pages)
10 October 2013Director's details changed for Stephen Henderson Bell on 21 November 2012 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 January 2013Appointment of Mrs Nancy Pease Blackbourn as a secretary (2 pages)
18 January 2013Appointment of Mrs Nancy Pease Blackbourn as a secretary (2 pages)
18 January 2013Registered office address changed from 1 Coronation Road Harrogate North Yorkshire HG2 8BZ on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 1 Coronation Road Harrogate North Yorkshire HG2 8BZ on 18 January 2013 (1 page)
26 November 2012Appointment of Mrs Nancy Pease Blackbourn as a director (2 pages)
26 November 2012Appointment of Mrs Nancy Pease Blackbourn as a director (2 pages)
24 November 2012Termination of appointment of Hannah Blackbourn as a director (1 page)
24 November 2012Termination of appointment of Hannah Blackbourn as a director (1 page)
24 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
24 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
2 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Rhodes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Rhodes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Rhodes on 4 March 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
30 December 2008Return made up to 23/10/08; full list of members (5 pages)
30 December 2008Return made up to 23/10/08; full list of members (5 pages)
22 December 2008Return made up to 23/10/07; full list of members (5 pages)
22 December 2008Return made up to 23/10/07; full list of members (5 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 December 2006Return made up to 23/10/06; full list of members (9 pages)
15 December 2006Return made up to 23/10/06; full list of members (9 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: apt 1 webton court allerton park chapel allerton leeds LS7 4ND (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: apt 1 webton court allerton park chapel allerton leeds LS7 4ND (1 page)
11 August 2005Secretary's particulars changed (1 page)
27 January 2005Return made up to 23/10/04; full list of members (9 pages)
27 January 2005Return made up to 23/10/04; full list of members (9 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
(9 pages)
29 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
(9 pages)
15 April 2003Registered office changed on 15/04/03 from: moor gate house clifton moor gate, york YO3 4WY (2 pages)
15 April 2003Registered office changed on 15/04/03 from: moor gate house clifton moor gate, york YO3 4WY (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Return made up to 23/10/02; full list of members (9 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Return made up to 23/10/02; full list of members (9 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
18 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
9 March 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 March 2001New director appointed (2 pages)
25 July 2000Full accounts made up to 31 October 1999 (7 pages)
25 July 2000Full accounts made up to 31 October 1999 (7 pages)
21 December 1999Full accounts made up to 31 October 1998 (7 pages)
21 December 1999Full accounts made up to 31 October 1998 (7 pages)
2 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
19 November 1998Return made up to 23/10/98; full list of members (5 pages)
19 November 1998Return made up to 23/10/98; full list of members (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
23 October 1997Incorporation (19 pages)
23 October 1997Incorporation (19 pages)