Thirsk
North Yorkshire
YO7 2JZ
Secretary Name | Mrs Helen Elizabeth Guthe |
---|---|
Status | Current |
Appointed | 19 October 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Mill Hill Farm Kepwick Thirsk YO7 4BH |
Director Name | Julie Dawn Bruce |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Ruskin Close Dalton On Tees Darlington County Durham DL2 2PZ |
Director Name | Patrick Lucian Hubble |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Belle Vue Grove Middlesbrough Teeside TS4 2BU |
Secretary Name | Julie Dawn Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Ruskin Close Dalton On Tees Darlington County Durham DL2 2PZ |
Director Name | Alistair Hugh Campbell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 1998) |
Role | Finance Director |
Correspondence Address | Garth House Newby Wiske Northallerton North Yorkshire DL7 9ET |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 January 2021) |
Role | Chartered Shipbroker/Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 June 2019) |
Role | Chartered/Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Director Name | Mr Patrick Michael J Murphy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2001) |
Role | Hotel Manager |
Correspondence Address | 6 The Maltings Liphook Hampshire GU30 7DG |
Secretary Name | Mr Ian Edward Ogden |
---|---|
Status | Resigned |
Appointed | 18 June 2019(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | 66 Bilsdale Road Hartlepool TS25 2AH |
Website | www.whsn.co.uk |
---|
Registered Address | Kepwick Mill Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £971,321 |
Gross Profit | £811,427 |
Net Worth | £1,533,352 |
Cash | £16,181 |
Current Liabilities | £189,106 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 November 1999 | Delivered on: 9 November 1999 Satisfied on: 18 November 2011 Persons entitled: The West Hartlepool Steam Navigation Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The st george hotel tesside international airport darlington couny durham DL2 1RH. Fully Satisfied |
---|---|
6 April 1998 | Delivered on: 18 April 1998 Persons entitled: The West Hartlepool Steam Navigation Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a the guidepost hotel common road low moor bradford together with all fixtures fittings thereon. Outstanding |
3 February 2021 | Termination of appointment of Thomas Gordon Rennie as a director on 25 January 2021 (1 page) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 June 2019 | Appointment of Mr Ian Edward Ogden as a secretary on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Thomas Gordon Rennie as a secretary on 18 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (12 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (12 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
22 August 2006 | Auditor's resignation (2 pages) |
22 August 2006 | Auditor's resignation (2 pages) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
2 December 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 April 2004 | Auditor's resignation (2 pages) |
29 April 2004 | Auditor's resignation (2 pages) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
2 December 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (12 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
14 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
20 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
20 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
23 November 1999 | Return made up to 31/10/99; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 April 1999 | Auditor's resignation (1 page) |
1 April 1999 | Auditor's resignation (1 page) |
4 March 1999 | Return made up to 12/02/99; full list of members
|
4 March 1999 | Return made up to 12/02/99; full list of members
|
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
14 May 1998 | Ad 06/04/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 May 1998 | Ad 06/04/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
21 April 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
21 April 1998 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Company name changed twp 74 LIMITED\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed twp 74 LIMITED\certificate issued on 20/02/98 (2 pages) |
12 February 1998 | Incorporation (21 pages) |
12 February 1998 | Incorporation (21 pages) |