Huntington
York
YO32 9PT
Director Name | Mr Daniel Frederick Ibbetson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Peter Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Works Manager |
Correspondence Address | 19 Barleigh Road Hull Humberside HU9 4TH |
Director Name | Stephen Price |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Patrick Michael Shepherd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yo24 |
Director Name | David Ian Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Website | foremansbuildings.co.uk |
---|---|
Telephone | 0845 2008651 |
Telephone region | Unknown |
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Foremans Relocatable Building Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 January 2023 | Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
23 August 2022 | Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
6 January 2022 | Appointment of Mr Daniel Frederick Ibbetson as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
16 January 2013 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
16 January 2013 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
6 December 2004 | Accounts made up to 30 June 2004 (9 pages) |
6 December 2004 | Accounts made up to 30 June 2004 (9 pages) |
14 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
31 December 2003 | Accounts made up to 30 June 2003 (9 pages) |
31 December 2003 | Accounts made up to 30 June 2003 (9 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
8 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
8 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (10 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (10 pages) |
15 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
23 April 2002 | Accounts made up to 30 June 2001 (9 pages) |
23 April 2002 | Accounts made up to 30 June 2001 (9 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
27 April 2001 | Accounts made up to 30 June 2000 (14 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (14 pages) |
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield YO25 8EJ (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield YO25 8EJ (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Auditor's resignation (1 page) |
12 June 2000 | Auditor's resignation (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 September 1999 | Company name changed foremans building systems limite d\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed foremans building systems limite d\certificate issued on 01/10/99 (2 pages) |
23 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Incorporation (14 pages) |
2 June 1998 | Incorporation (14 pages) |