Bramhope
Leeds
West Yorkshire
LS16 9EN
Secretary Name | Anthony Larsen Richard Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Estate Agent |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Elizabeth Caryl Prudence Whitaker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Race Horse Breeder Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Hellwood Farm Hellwood Farm Hellwood Lane Scarcroft Leeds West Yorkshire LS14 3BP |
Director Name | Pamela Copley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Mr David Ian Jockel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Fieldhead Paddock Boston Spa West Yorkshire LS23 6SA |
Director Name | Ethel Bagley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(6 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Jennifer Aileen Sykes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Mr Kenneth Ball |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Melvin French |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Virginia Mary Barker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Wrangham Drive Hunmanby Filey YO14 0PZ |
Director Name | Mrs Kerry Hallsworth |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Newton Court, South Crescent Road Filey YO14 9LL |
Director Name | Mrs Susan Vi Barker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(18 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Asher Ferriby Road Hessle HU13 0HS |
Director Name | Mr Alisdair James Dey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Steve Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Mr Gareth Anthony Jackson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Mr John Anthony Hempsell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Newton Court, South Crescent Road Filey YO14 9LL |
Director Name | Mr Roger Guy Worthington |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(24 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Dorothy Joan Barnard Shuker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mr Barry Senior |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(25 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Director Name | Mrs Lynne Josephine Bradburn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Secretary Name | Malcolm Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Belgravia Road Wakefield West Yorkshire WF1 3JP |
Director Name | Mary Goodbody |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Muriel Francis |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | 3 Stoney Furlong Road Baslow Bakewell Derbyshire DE45 1ST |
Director Name | Ian Roger Burnill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2005) |
Role | Retired |
Correspondence Address | 36 Parkways Avenue Oulton Leeds West Yorkshire LS26 8TW |
Director Name | John Henry Collins |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingfisher Reach Collingham Wetherby West Yorkshire LS22 5LX |
Director Name | Richard Arthur Crothers |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2001) |
Role | Retired |
Correspondence Address | 3 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | John David Copley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 March 2007) |
Role | Retired |
Correspondence Address | 12a Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Eric Stewart Clewes |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 47 Gattison Lane Rossington Doncaster South Yorkshire DN11 0NH |
Director Name | Steven Charlesworth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2005) |
Role | Retired |
Correspondence Address | 11 Newton Court South Crescent Road Filey Filey North Yorkshire YO14 9LL |
Director Name | Margaret Dyer |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2006) |
Role | Retired |
Correspondence Address | 11 Newton Court South Crescent Road Filey North Yorkshire YO14 9LL |
Director Name | Bryan Lewis Arthur Ellings |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harewood Mews Harewood Leeds West Yorkshire LS17 9LY |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2014) |
Role | M D Textile Co |
Country of Residence | United Kingdom |
Correspondence Address | Stone Gables No Road, Campsall Doncaster South Yorkshire DN6 9DB |
Director Name | Mrs Elaine Margaret Abbiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2014(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Grove Leeds LS17 9NW |
Director Name | Mrs Betty Burr |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Ian Jockel 5.26% Ordinary |
---|---|
1 at £1 | David Nixon 5.26% Ordinary |
1 at £1 | Dr David Gordon Mackintosh Wilson 5.26% Ordinary |
1 at £1 | Elizabeth Caryl Prudence Whitaker 5.26% Ordinary |
1 at £1 | James Philip Dyson 5.26% Ordinary |
1 at £1 | James Robin Snook 5.26% Ordinary |
1 at £1 | Jennifer Aileen Sykes 5.26% Ordinary |
1 at £1 | Kenneth Ball 5.26% Ordinary |
1 at £1 | Leslie William Pearson 5.26% Ordinary |
1 at £1 | Melvin French 5.26% Ordinary |
1 at £1 | Mr Derek Shuker 5.26% Ordinary |
1 at £1 | Mr Vernon Outram 5.26% Ordinary |
1 at £1 | Mrs Betty Burr 5.26% Ordinary |
1 at £1 | Mrs Elaine Margaret Abbiss 5.26% Ordinary |
1 at £1 | Mrs Ethel Bagley 5.26% Ordinary |
1 at £1 | Mrs Peter Gareth Williamson 5.26% Ordinary |
1 at £1 | Pamela Copley 5.26% Ordinary |
1 at £1 | Patricia Spivey 5.26% Ordinary |
1 at £1 | Roger Wharam 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
31 October 2023 | Appointment of Mrs Lynne Josephine Bradburn as a director on 31 October 2023 (2 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 30 December 2022 (2 pages) |
5 September 2023 | Appointment of Mr Barry Senior as a director on 4 September 2023 (2 pages) |
21 August 2023 | Termination of appointment of Betty Burr as a director on 21 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Roger Wharam as a director on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
19 January 2023 | Termination of appointment of Derek Shuker as a director on 18 January 2023 (1 page) |
19 January 2023 | Appointment of Mrs Dorothy Joan Barnard Shuker as a director on 18 January 2023 (2 pages) |
25 August 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
25 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
24 August 2022 | Appointment of Mr Roger Guy Worthington as a director on 24 August 2022 (2 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
19 August 2021 | Termination of appointment of Leslie William Pearson as a director on 19 August 2021 (1 page) |
21 September 2020 | Termination of appointment of Roy Alastair Stirling as a director on 21 October 2019 (1 page) |
21 September 2020 | Appointment of Mr John Anthony Hempsell as a director on 2 October 2019 (2 pages) |
21 September 2020 | Confirmation statement made on 19 August 2020 with updates (6 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
21 August 2019 | Appointment of Mr Gareth Anthony Jackson as a director on 20 December 2018 (2 pages) |
21 August 2019 | Termination of appointment of Joyce Mary Nichols as a director on 20 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with updates (6 pages) |
20 August 2018 | Termination of appointment of Vernon Outram as a director on 20 November 2017 (1 page) |
20 August 2018 | Appointment of Mr Steve Smith as a director on 20 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
27 July 2017 | Appointment of Mrs Susan Vi Barker as a director on 16 August 2016 (2 pages) |
27 July 2017 | Appointment of Mrs Susan Vi Barker as a director on 16 August 2016 (2 pages) |
27 July 2017 | Termination of appointment of David Gordon Mackintosh Wilson as a director on 16 August 2016 (1 page) |
27 July 2017 | Termination of appointment of David Gordon Mackintosh Wilson as a director on 16 August 2016 (1 page) |
13 June 2017 | Director's details changed for Derek Shuker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr James Phillip Dyson on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Derek Shuker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Vernon Outram on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Derek Shuker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Derek Shuker on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr James Phillip Dyson on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Vernon Outram on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Vernon Outram on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Vernon Outram on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 13 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Elaine Margaret Abbiss as a director on 2 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Alisdair James Dey as a director on 2 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Elaine Margaret Abbiss as a director on 2 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Alisdair James Dey as a director on 2 June 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Melvin French on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Melvin French on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Elaine Margaret Abbiss on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr James Phillip Dyson on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr James Phillip Dyson on 2 May 2017 (2 pages) |
2 May 2017 | Secretary's details changed for Anthony Larsen Richard Nicholson on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr James Phillip Dyson on 2 May 2017 (2 pages) |
2 May 2017 | Secretary's details changed for Anthony Larsen Richard Nicholson on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mrs Elaine Margaret Abbiss on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr James Phillip Dyson on 2 May 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
31 August 2016 | Appointment of Mr Roy Alastair Stirling as a director on 17 December 2015 (2 pages) |
31 August 2016 | Appointment of Mr Roy Alastair Stirling as a director on 17 December 2015 (2 pages) |
30 August 2016 | Termination of appointment of James Robin Snook as a director on 13 November 2015 (1 page) |
30 August 2016 | Termination of appointment of Patricia Spivey as a director on 24 March 2016 (1 page) |
30 August 2016 | Appointment of Mrs Virginia Mary Barker as a director on 13 November 2015 (2 pages) |
30 August 2016 | Appointment of Mrs Joyce Mary Nichols as a director on 14 October 2015 (2 pages) |
30 August 2016 | Termination of appointment of David Nixon as a director on 14 October 2015 (1 page) |
30 August 2016 | Appointment of Mrs Kerry Hallsworth as a director on 24 March 2016 (2 pages) |
30 August 2016 | Termination of appointment of Peter Gareth Williamson as a director on 17 December 2015 (1 page) |
30 August 2016 | Appointment of Mrs Joyce Mary Nichols as a director on 14 October 2015 (2 pages) |
30 August 2016 | Appointment of Mrs Virginia Mary Barker as a director on 13 November 2015 (2 pages) |
30 August 2016 | Termination of appointment of Patricia Spivey as a director on 24 March 2016 (1 page) |
30 August 2016 | Termination of appointment of James Robin Snook as a director on 13 November 2015 (1 page) |
30 August 2016 | Termination of appointment of Peter Gareth Williamson as a director on 17 December 2015 (1 page) |
30 August 2016 | Termination of appointment of David Nixon as a director on 14 October 2015 (1 page) |
30 August 2016 | Appointment of Mrs Kerry Hallsworth as a director on 24 March 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 May 2015 | Appointment of Mr Leslie William Pearson as a director on 2 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr Leslie William Pearson as a director on 2 January 2015 (2 pages) |
22 May 2015 | Termination of appointment of Mary Goodbody as a director on 2 January 2015 (1 page) |
22 May 2015 | Termination of appointment of Mary Goodbody as a director on 2 January 2015 (1 page) |
22 May 2015 | Termination of appointment of Mary Goodbody as a director on 2 January 2015 (1 page) |
22 May 2015 | Appointment of Mr Leslie William Pearson as a director on 2 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Appointment of Mrs Elaine Abbis as a director on 12 February 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Elaine Abbis as a director on 12 February 2014 (2 pages) |
17 September 2014 | Termination of appointment of Patricia Margaret Beatrice Ruddock as a director on 16 May 2014 (1 page) |
17 September 2014 | Appointment of Mrs Betty Burr as a director on 16 May 2014 (2 pages) |
17 September 2014 | Appointment of Dr David Gordon Mackintosh Wilson as a director on 9 May 2014 (2 pages) |
17 September 2014 | Appointment of Dr David Gordon Mackintosh Wilson as a director on 9 May 2014 (2 pages) |
17 September 2014 | Termination of appointment of Andrew David Brown as a director on 12 February 2014 (1 page) |
17 September 2014 | Termination of appointment of Gordon Watt Wyness as a director on 9 May 2014 (1 page) |
17 September 2014 | Termination of appointment of Gordon Watt Wyness as a director on 9 May 2014 (1 page) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders
|
17 September 2014 | Termination of appointment of Gordon Watt Wyness as a director on 9 May 2014 (1 page) |
17 September 2014 | Termination of appointment of Patricia Margaret Beatrice Ruddock as a director on 16 May 2014 (1 page) |
17 September 2014 | Appointment of Mrs Betty Burr as a director on 16 May 2014 (2 pages) |
17 September 2014 | Termination of appointment of Andrew David Brown as a director on 12 February 2014 (1 page) |
17 September 2014 | Appointment of Dr David Gordon Mackintosh Wilson as a director on 9 May 2014 (2 pages) |
29 August 2013 | Appointment of Mr David Nixon as a director on 12 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (24 pages) |
29 August 2013 | Termination of appointment of Billy Wraith as a director on 12 July 2013 (1 page) |
29 August 2013 | Termination of appointment of Billy Wraith as a director on 12 July 2013 (1 page) |
29 August 2013 | Appointment of Mr David Nixon as a director on 12 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (24 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (24 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (24 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Appointment of Mrs Patricia Spivey as a director (2 pages) |
25 August 2011 | Appointment of Mrs Patricia Spivey as a director (2 pages) |
23 August 2011 | Termination of appointment of John Collins as a director (1 page) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (24 pages) |
23 August 2011 | Termination of appointment of John Collins as a director (1 page) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (24 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Termination of appointment of Eric Clewes as a director (1 page) |
27 August 2010 | Director's details changed for Mary Goodbody on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mary Goodbody on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Peter Gareth Williamson on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Vernon Outram on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Ethel Bagley on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Patricia Margaret Beatrice Ruddock on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Peter Gareth Williamson on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Revd Gordon Watt Wyness on 1 January 2010 (2 pages) |
27 August 2010 | Appointment of Mr Melvin French as a director (2 pages) |
27 August 2010 | Director's details changed for Andrew David Brown on 1 January 2010 (2 pages) |
27 August 2010 | Termination of appointment of Bryan Ellings as a director (1 page) |
27 August 2010 | Director's details changed for John Henry Collins on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for David Ian Jockel on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for John Henry Collins on 1 January 2010 (2 pages) |
27 August 2010 | Appointment of Mr Kenneth Ball as a director (2 pages) |
27 August 2010 | Director's details changed for Derek Shuker on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Ethel Bagley on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Patricia Margaret Beatrice Ruddock on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Revd Gordon Watt Wyness on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Revd Gordon Watt Wyness on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Ethel Bagley on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Billy Wraith on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Pamela Copley on 1 January 2010 (2 pages) |
27 August 2010 | Appointment of Mr Kenneth Ball as a director (2 pages) |
27 August 2010 | Director's details changed for Billy Wraith on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Andrew David Brown on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Jennifer Aileen Sykes on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Jennifer Aileen Sykes on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Jennifer Aileen Sykes on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Vernon Outram on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mary Goodbody on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Derek Shuker on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Roger Wharam on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Peter Gareth Williamson on 1 January 2010 (2 pages) |
27 August 2010 | Appointment of Mr Melvin French as a director (2 pages) |
27 August 2010 | Director's details changed for David Ian Jockel on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (23 pages) |
27 August 2010 | Director's details changed for Roger Wharam on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for John Henry Collins on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Pamela Copley on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Derek Shuker on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for David Ian Jockel on 1 January 2010 (2 pages) |
27 August 2010 | Termination of appointment of Eric Clewes as a director (1 page) |
27 August 2010 | Director's details changed for Billy Wraith on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (23 pages) |
27 August 2010 | Director's details changed for Roger Wharam on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Andrew David Brown on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Pamela Copley on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Patricia Margaret Beatrice Ruddock on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Vernon Outram on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Elizabeth Caryl Prudence Whitaker on 1 January 2010 (2 pages) |
27 August 2010 | Termination of appointment of Bryan Ellings as a director (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (18 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (18 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (19 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (19 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (10 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (10 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Return made up to 21/08/06; full list of members
|
9 October 2006 | Return made up to 21/08/06; full list of members
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Return made up to 21/08/05; change of members (16 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Return made up to 21/08/05; change of members (16 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 September 2004 | Return made up to 21/08/04; no change of members (16 pages) |
14 September 2004 | Return made up to 21/08/04; no change of members (16 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Return made up to 21/08/03; full list of members
|
31 October 2003 | Return made up to 21/08/03; full list of members
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members
|
20 September 2002 | Return made up to 21/08/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members
|
10 September 2001 | Return made up to 21/08/01; full list of members
|
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Ad 27/09/00--------- £ si 17@1=17 £ ic 2/19 (5 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
26 October 2000 | Ad 27/09/00--------- £ si 17@1=17 £ ic 2/19 (5 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
26 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: stanley harrison house, malton station, malton, north yorkshire YO17 7PD (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: stanley harrison house, malton station, malton, north yorkshire YO17 7PD (1 page) |
21 June 2000 | (4 pages) |
21 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 June 2000 | (4 pages) |
28 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Incorporation (23 pages) |
21 August 1998 | Incorporation (23 pages) |