Brackenholme
Selby
North Yorkshire
YO8 6EL
Director Name | Mrs Anna Louise Joyce |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(19 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Epos Administrator |
Country of Residence | England |
Correspondence Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mr Alexander Clive Lester |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(19 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Content Strategist |
Country of Residence | England |
Correspondence Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mr Albert Frank Lester |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Glebe Port St Mary Isle Of Man IM9 5PF |
Director Name | Barbara Joy Lester |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 3 St Marys Glebe Port St Mary Isle Of Man IM9 5PF |
Secretary Name | Barbara Joy Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 3 St Marys Glebe Port St Mary Isle Of Man IM9 5PF |
Secretary Name | Andrew Raymond Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 2 Hillam Gates Betteras Hill Road, Hillam Leeds Yorkshire LS25 5HA |
Secretary Name | Lorna Jane Trowsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 16 Hall Gardens Rawcliffe Goole East Yorkshire DN14 8TP |
Director Name | Lorna Jayne Lester |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lestersfarmmachinery.co.uk |
---|---|
Telephone | 07 831487618 |
Telephone region | Mobile |
Registered Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Clive Ian Lester 50.00% Ordinary A |
---|---|
1 at £1 | Lesters Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £266,092 |
Cash | £187,817 |
Current Liabilities | £130,076 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
18 July 2001 | Delivered on: 25 July 2001 Persons entitled: Lloyds Tsb 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 |
---|
1 November 2023 | Current accounting period shortened from 31 December 2023 to 30 November 2023 (1 page) |
---|---|
26 June 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
1 February 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
25 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 September 2020 | Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 28 September 2020 (1 page) |
28 September 2020 | Change of details for Clive Ian Lester as a person with significant control on 28 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mrs Anna Louise Joyce on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Alexander Clive Lester on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Clive Ian Lester on 18 September 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Change of details for Clive Ian Lester as a person with significant control on 5 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Clive Ian Lester on 5 August 2019 (2 pages) |
5 August 2019 | Change of details for Clive Ian Lester as a person with significant control on 5 August 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Termination of appointment of Lorna Jayne Lester as a director on 7 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 February 2018 | Appointment of Mrs Anna Louise Joyce as a director on 30 January 2018 (2 pages) |
26 February 2018 | Appointment of Mr Alexander Clive Lester as a director on 30 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 July 2016 | Registered office address changed from Springfield Common Lane Selby North Yorkshire YO8 0GH to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Springfield Common Lane Selby North Yorkshire YO8 0GH to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 12 July 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Appointment of Lorna Jayne Lester as a director on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Appointment of Lorna Jayne Lester as a director on 27 March 2015 (2 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Clive Ian Lester on 14 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Clive Ian Lester on 14 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 March 2009 | Appointment terminated secretary lorna trowsdale (1 page) |
4 March 2009 | Appointment terminated secretary lorna trowsdale (1 page) |
4 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 May 2006 | Return made up to 14/01/06; full list of members (2 pages) |
10 May 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
31 March 2004 | New secretary appointed (1 page) |
31 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (1 page) |
8 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
30 January 2002 | Return made up to 14/01/02; full list of members
|
30 January 2002 | Return made up to 14/01/02; full list of members
|
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Particulars of mortgage/charge (7 pages) |
25 July 2001 | Particulars of mortgage/charge (7 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Incorporation (17 pages) |
14 January 1999 | Incorporation (17 pages) |