Great Ayton
TS9 6DG
Secretary Name | Mr Nicholas Lingard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 102 Newton Road Great Ayton TS9 6DG |
Director Name | Nicolas Charles Lingard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Mech Eng |
Country of Residence | United Kingdom |
Correspondence Address | 102 Newton Road Great Ayton North Yorks TS9 6DG |
Secretary Name | RST Fava & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Sir Lawrence House The Stables Aske Richmond North Yorkshire DL10 5HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01642 249099 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Momentum Taxation & Accountancy Limited Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
1 at £1 | Janet Mary Lingard 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Lingard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,460 |
Cash | £6,273 |
Current Liabilities | £8,610 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
2 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
8 March 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
6 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
20 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Director's details changed for Nicolas Charles Lingard on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Janet Mary Lingard on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Nicolas Charles Lingard on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Janet Mary Lingard on 23 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
27 July 2009 | Director's change of particulars / janet lingard / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / nicolas lingard / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / nicolas lingard / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / janet lingard / 27/07/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / nicholas lingard / 27/07/2009 (2 pages) |
27 July 2009 | Secretary's change of particulars / nicholas lingard / 27/07/2009 (2 pages) |
27 July 2009 | Appointment terminated secretary rst fava & co (1 page) |
27 July 2009 | Appointment terminated secretary rst fava & co (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 April 2009 | Director appointed nicolas charles lingard (1 page) |
5 April 2009 | Director appointed nicolas charles lingard (1 page) |
12 September 2008 | Return made up to 23/07/08; no change of members (7 pages) |
12 September 2008 | Return made up to 23/07/08; no change of members (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 23/07/07; no change of members
|
15 August 2007 | Return made up to 23/07/07; no change of members
|
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 November 2005 | Return made up to 23/07/05; full list of members
|
18 November 2005 | Return made up to 23/07/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington DL1 1GY (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington DL1 1GY (1 page) |
29 July 2004 | Return made up to 23/07/04; full list of members
|
29 July 2004 | Return made up to 23/07/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: queens court business centre c/o r s t fava & co newport road middlesbrough cleveland TS1 5EH (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: queens court business centre c/o r s t fava & co newport road middlesbrough cleveland TS1 5EH (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
26 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 August 1999 | Return made up to 23/07/99; full list of members
|
10 August 1999 | Return made up to 23/07/99; full list of members
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
23 July 1998 | Incorporation (15 pages) |
23 July 1998 | Incorporation (15 pages) |