The Orchard
Tholthorpe
York
YO61 1SX
Director Name | Linda Hall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2003) |
Role | Accountant |
Correspondence Address | 27 Railway Terrace Sowerby Thirsk YO7 1QT |
Secretary Name | Linda Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 2 Chapel Mews Thirsk YO7 1LJ |
Secretary Name | Betty Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clams Houuse The Orchard Tholthorpe York North Yorkshire YO61 1SX |
Director Name | Betty Redmond |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clams Houuse The Orchard Tholthorpe York North Yorkshire YO61 1SX |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | sinderbystainless.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 577550 |
Telephone region | Thirsk |
Registered Address | Ashfield House Illingworth Street Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,426 |
Cash | £19,598 |
Current Liabilities | £64,215 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 August 1998 | Delivered on: 10 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 April 2020 | Registered office address changed from Unit J Alanbrooke Industrial Park, Station Road Topcliffe Thirsk North Yorkshire YO7 3SE to Ashfield House Illingworth Street Ossett WF5 8AL on 29 April 2020 (2 pages) |
---|---|
22 April 2020 | Appointment of a voluntary liquidator (3 pages) |
22 April 2020 | Statement of affairs (8 pages) |
22 April 2020 | Resolutions
|
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
13 June 2017 | Termination of appointment of Betty Redmond as a director on 16 December 2015 (1 page) |
13 June 2017 | Termination of appointment of Betty Redmond as a director on 16 December 2015 (1 page) |
13 June 2017 | Termination of appointment of Betty Redmond as a secretary on 16 December 2015 (1 page) |
13 June 2017 | Termination of appointment of Betty Redmond as a secretary on 16 December 2015 (1 page) |
13 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Director's details changed for Betty Redmond on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Norman Redmond on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Betty Redmond on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Norman Redmond on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Betty Redmond on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Norman Redmond on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 15/04/03; full list of members
|
27 April 2003 | Return made up to 15/04/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
10 April 2002 | Return made up to 15/04/02; full list of members
|
10 April 2002 | Return made up to 15/04/02; full list of members
|
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 June 2000 | Return made up to 15/04/00; full list of members
|
5 June 2000 | Return made up to 15/04/00; full list of members
|
12 November 1999 | Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 May 1999 | Return made up to 15/04/99; full list of members
|
17 May 1999 | Return made up to 15/04/99; full list of members
|
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
24 March 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
15 April 1998 | Incorporation (14 pages) |
15 April 1998 | Incorporation (14 pages) |