Copmanthorpe
York
YO23 3TW
Director Name | Mr Adrian Brotherton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Plainville Lane Wigginton York North Yorkshire YO32 2RG |
Secretary Name | Mr Adrian Brotherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Plainville Lane Wigginton York North Yorkshire YO32 2RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jennifer June Sellers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 23 Osprey Close Woodthorpe York North Yorkshire YO24 2YE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jennifer June Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 23 Osprey Close Woodthorpe York North Yorkshire YO24 2YE |
Website | selcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 788181 |
Telephone region | York |
Registered Address | Westfield House Millfield Lane Nether Poppleton York North Yorkshire YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £376 |
Cash | £72 |
Current Liabilities | £79,576 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
6 November 2002 | Delivered on: 13 November 2002 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 |
---|
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
5 March 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2010 | Director's details changed for David Sellers on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for David Sellers on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David Sellers on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Adrian Brotherton on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Adrian Brotherton on 1 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 65-71 york road acomb york n yorks YO24 4LN (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 65-71 york road acomb york n yorks YO24 4LN (1 page) |
26 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 1ST floor 56 york road acomb york north yorkshire YO24 4LZ (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 1ST floor 56 york road acomb york north yorkshire YO24 4LZ (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 12/01/04; full list of members
|
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 12/01/04; full list of members
|
28 November 2003 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Ad 11/03/02--------- £ si 198@1=198 £ ic 270/468 (2 pages) |
25 June 2002 | Ad 11/03/02--------- £ si 198@1=198 £ ic 270/468 (2 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 March 2002 | Ad 07/03/02--------- £ si 268@1=268 £ ic 2/270 (4 pages) |
19 March 2002 | Ad 07/03/02--------- £ si 268@1=268 £ ic 2/270 (4 pages) |
13 March 2002 | Return made up to 12/01/02; full list of members
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 12/01/02; full list of members
|
13 March 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 71 main street knapton york north yorkshire YO26 6QG (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 71 main street knapton york north yorkshire YO26 6QG (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
8 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 September 2000 | Full accounts made up to 30 September 1999 (7 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 March 1999 | Return made up to 12/01/99; full list of members
|
16 March 1999 | Return made up to 12/01/99; full list of members
|
22 December 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
12 January 1998 | Incorporation (18 pages) |
12 January 1998 | Incorporation (18 pages) |