Selby
North Yorkshire
YO8 4PD
Director Name | Mr Stephen Ralph Anstice |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Iris Anstice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Joyce Mary Anstice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | St Martins, 81 Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Mr Keith John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St Lawrence Avenue Canada Drive Cottingham North Humberside HU16 5EP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.esltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 567781 |
Telephone region | Bedford |
Registered Address | Selby Business Centre 11 The Crescent Selby North Yorkshire YO8 4PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Selby |
Ward | Selby East |
Built Up Area | Selby |
5 at £1 | Helen Wheeler-osman 50.00% Ordinary |
---|---|
5 at £1 | Stephen Ralph Anstice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,492 |
Cash | £34,867 |
Current Liabilities | £26,788 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
2 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
11 December 2019 | Change of details for Miss Helen Wheeler-Osman as a person with significant control on 6 April 2016 (2 pages) |
4 November 2019 | Change of details for Miss Helen Wheeler-Osman as a person with significant control on 4 November 2019 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
1 July 2019 | Change of details for Miss Helen Wheeler-Osman as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Miss Helen Wheeler-Osman on 1 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
23 August 2017 | Termination of appointment of Stephen Ralph Anstice as a director on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Stephen Ralph Anstice as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Stephen Ralph Anstice as a director on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Stephen Ralph Anstice as a person with significant control on 23 August 2017 (1 page) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 July 2017 | Registered office address changed from 81 Harland Way Cottingham East Yorkshire HU16 5PT to Selby Business Centre 11 the Crescent Selby North Yorkshire YO8 4PD on 22 July 2017 (1 page) |
22 July 2017 | Registered office address changed from 81 Harland Way Cottingham East Yorkshire HU16 5PT to Selby Business Centre 11 the Crescent Selby North Yorkshire YO8 4PD on 22 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
27 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
27 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Appointment of Miss Helen Wheeler-Osman as a director (2 pages) |
14 July 2011 | Appointment of Miss Helen Wheeler-Osman as a director (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Stephen Ralph Anstice on 10 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Stephen Ralph Anstice on 10 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 March 2009 | Appointment terminated secretary keith gibson (2 pages) |
31 March 2009 | Appointment terminated secretary keith gibson (2 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 March 2008 | Appointment terminate, director and secretary joyce mary anstice logged form (1 page) |
5 March 2008 | Appointment terminate, director and secretary joyce mary anstice logged form (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 March 2003 | Secretary's particulars changed (1 page) |
3 March 2003 | Secretary's particulars changed (1 page) |
19 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members
|
9 August 2000 | Return made up to 10/07/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
8 August 1999 | Return made up to 10/07/99; full list of members
|
8 August 1999 | Return made up to 10/07/99; full list of members
|
3 August 1998 | Ad 11/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 August 1998 | Ad 11/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
10 July 1998 | Incorporation (15 pages) |
10 July 1998 | Incorporation (15 pages) |