Catterick Village
Richmond
North Yorkshire
DL10 7RZ
Secretary Name | Mrs Mary Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 6 The Paddock Catterick Village Richmond North Yorkshire DL10 7RZ |
Director Name | Mr Jonathon Paul Chisholm |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Hill Farm Tunstall Richmond North Yorkshire DL10 7RE |
Director Name | Mr Mark John Chisholm |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Wyndale Aiskew Bedale North Yorkshire DL8 1DD |
Director Name | Mr John McKay Chisholm |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Catterick Village Richmond North Yorkshire DL10 7RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.catterickservicestation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01748 811233 |
Telephone region | Richmond |
Registered Address | Momentum Taxation & Accountancy Ltd 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 |
Address Matches | 5 other UK companies use this postal address |
600 at £1 | J.m. Chisholm 30.00% Ordinary |
---|---|
600 at £1 | Mrs M. Chisholm 30.00% Ordinary |
400 at £1 | Jonathon Paul Chisholm 20.00% Ordinary |
400 at £1 | Mark John Chisholm 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,743 |
Cash | £15,421 |
Current Liabilities | £612,710 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
19 July 2002 | Delivered on: 23 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
1 August 2016 | Termination of appointment of John Mckay Chisholm as a director on 17 July 2016 (1 page) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
1 August 2016 | Termination of appointment of John Mckay Chisholm as a director on 17 July 2016 (1 page) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 July 2012 | Director's details changed for Mr Jonathon Paul Chisholm on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Director's details changed for Mr Jonathon Paul Chisholm on 26 July 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Director's details changed for Mark John Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathon Paul Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jonathon Paul Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mary Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mark John Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Mckay Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for John Mckay Chisholm on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mary Chisholm on 24 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 24/07/08; no change of members
|
2 September 2008 | Return made up to 24/07/08; no change of members
|
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
10 September 2007 | Return made up to 24/07/07; no change of members (8 pages) |
10 September 2007 | Return made up to 24/07/07; no change of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members
|
7 August 2006 | Return made up to 24/07/06; full list of members
|
18 July 2006 | Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
21 July 2004 | Return made up to 24/07/04; full list of members
|
21 July 2004 | Return made up to 24/07/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members
|
1 August 2003 | Return made up to 24/07/03; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
29 November 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
29 November 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
22 October 2002 | Return made up to 24/07/02; full list of members
|
22 October 2002 | Return made up to 24/07/02; full list of members
|
24 July 2002 | Ad 08/07/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | £ nc 1000/10000 08/07/02 (1 page) |
24 July 2002 | Ad 08/07/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | £ nc 1000/10000 08/07/02 (1 page) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
8 July 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
10 November 1998 | Memorandum and Articles of Association (9 pages) |
10 November 1998 | Memorandum and Articles of Association (9 pages) |
5 November 1998 | Company name changed meterbag LIMITED\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed meterbag LIMITED\certificate issued on 06/11/98 (2 pages) |