Arley
Coventry
CV7 8HN
Director Name | Mr Mark Richard Widd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Alexander Edward Brunel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Secretary Name | Mr Jan David Mitson |
---|---|
Status | Current |
Appointed | 02 April 2024(26 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Stephen Mark Russell-Yarde |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2a Colliers Way Arley Coventry CV7 8HN |
Director Name | Mr Mark Richard Grant |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Pleasant Court Cranemoor Sheffield South Yorkshire S35 7AT |
Director Name | Dennis Hutchings |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bellview Windsor Berkshire SL4 4ET |
Director Name | Anthony John Michael Round |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 10 Church View Wootton Northampton Northamptonshire NN4 7LJ |
Secretary Name | Anthony John Michael Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 10 Church View Wootton Northampton Northamptonshire NN4 7LJ |
Secretary Name | Mr Mark Richard Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2002) |
Role | Traffic |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mount Pleasant Court Cranemoor Sheffield South Yorkshire S35 7AT |
Secretary Name | Paula Anne Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2007) |
Role | Traffic |
Correspondence Address | 24 Cedar Avenue Blackwater Surrey GU17 0JF |
Secretary Name | Susan Jane Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2018) |
Role | Book Keeper |
Correspondence Address | 68 Shakespeare Drive Kidderminster DY10 3QY |
Secretary Name | Mrs Elizabeth Russell - Yarde |
---|---|
Status | Resigned |
Appointed | 14 June 2018(20 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 123 Butt Lane Allesley Coventry West Midlands CV5 9FB |
Director Name | Mr Philip Anil Baldacchino-Steward |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Trevor Chappel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Colliers Way Arley Coventry CV7 8HN |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Robert Barrett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Mr Andrew Gordon Mackinnon |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Kathryn Lucy Sprosson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Head Of Csas |
Country of Residence | England |
Correspondence Address | High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ctm.uk.com |
---|---|
Telephone | 01676 549001 |
Telephone region | Meriden |
Registered Address | High Moor Yard Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Stephen Russell-yarde 51.00% Ordinary |
---|---|
39 at £1 | Elizabeth Russell-yarde 39.00% Ordinary |
10 at £1 | David Macdonald 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,506 |
Cash | £704,231 |
Current Liabilities | £209,653 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
6 August 2020 | Appointment of Kathryn Lucy Sprosson as a director on 1 August 2020 (2 pages) |
---|---|
6 August 2020 | Appointment of Mr Andrew Gordon Mackinnon as a director on 1 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr Robert Barrett as a director on 1 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr Alex Brunel as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Philip Anil Baldacchino-Steward as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Mr Philip Anil Baldacchino-Steward on 11 March 2020 (2 pages) |
25 February 2020 | Full accounts made up to 31 July 2019 (15 pages) |
19 August 2019 | Total exemption full accounts made up to 15 January 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
22 February 2019 | Current accounting period shortened from 15 January 2020 to 31 July 2019 (1 page) |
21 February 2019 | Previous accounting period shortened from 28 February 2019 to 15 January 2019 (1 page) |
24 January 2019 | Director's details changed for Stephen Mark Russell-Yarde on 16 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Pilip Anil Baldacchino-Steward on 16 January 2019 (2 pages) |
24 January 2019 | Appointment of Mr Trevor Chappel as a director on 16 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Elizabeth Russell - Yarde as a secretary on 16 January 2019 (1 page) |
24 January 2019 | Appointment of Mr David Macdonald as a director on 16 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Pilip Anil Baldacchino-Steward as a director on 16 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Kevin Smith as a director on 16 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Mark Richard Widd as a director on 16 January 2019 (2 pages) |
23 January 2019 | Cessation of Elizabeth Russell - Yarde as a person with significant control on 16 January 2019 (1 page) |
23 January 2019 | Cessation of Stephen Russell - Yarde as a person with significant control on 16 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Alexander Johnson as a director on 16 January 2019 (2 pages) |
23 January 2019 | Notification of Tracsis Plc as a person with significant control on 16 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 22 January 2019 (1 page) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 June 2018 | Appointment of Mrs Elizabeth Russell - Yarde as a secretary on 14 June 2018 (2 pages) |
10 April 2018 | Termination of appointment of Susan Jane Wolstenholme as a secretary on 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 July 2017 | Secretary's details changed for Susan Jane Wolstenholme on 4 July 2017 (1 page) |
4 July 2017 | Secretary's details changed for Susan Jane Wolstenholme on 4 July 2017 (1 page) |
30 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Registered office address changed from 36 Bennetts Road South Coventry West Midlands CV6 2FP to Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 36 Bennetts Road South Coventry West Midlands CV6 2FP to Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN on 25 March 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
20 February 2012 | Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Registered office address changed from 48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH on 28 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 10/03/09; no change of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2009 | Return made up to 10/03/09; no change of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Return made up to 10/03/08; full list of members (6 pages) |
24 September 2008 | Return made up to 10/03/08; full list of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 7-10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 7-10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page) |
13 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members
|
12 April 2005 | Return made up to 10/03/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 April 2003 | Return made up to 10/03/03; full list of members
|
22 April 2003 | Return made up to 10/03/03; full list of members
|
13 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members
|
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 10/03/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 10/03/01; full list of members (8 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Return made up to 10/03/00; full list of members (8 pages) |
25 July 2000 | Return made up to 10/03/00; full list of members (8 pages) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
18 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 May 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
7 April 1998 | New director appointed (6 pages) |
7 April 1998 | New director appointed (6 pages) |
7 April 1998 | Secretary resigned (2 pages) |
7 April 1998 | Secretary resigned (2 pages) |
10 March 1998 | Incorporation (14 pages) |
10 March 1998 | Incorporation (14 pages) |