Malton
North Yorkshire
YO17 9QY
Secretary Name | David Robert Tatham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | High Farm Welham Malton North Yorkshire YO17 9QY |
Director Name | Mr Peter Laurence Tatham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | High Farm Welham Malton North Yorkshire YO17 9QY |
Director Name | James Austin Aveline |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | The End House Pembroke Drive Nottingham NG3 5BG |
Director Name | Joseph Matthew Inglis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 100 Fairview Road Cheltenham Gloucestershire GL52 2ER Wales |
Director Name | Mr Philip Wystan Inglis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Islip Mill Islip Kettering Northamptonshire NN14 3JN |
Director Name | Mr Peter Laurence Tatham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | Fox Cottage The Knoll Cranham Gloucester GL4 8HR Wales |
Secretary Name | Mr Philip Wystan Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Islip Mill Islip Kettering Northamptonshire NN14 3JN |
Secretary Name | Mr David Robert Tatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm Welham Malton North Yorkshire YO17 9QY |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 2010) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | nosno.com |
---|
Registered Address | High Farm Welham Malton North Yorkshire YO17 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Norton-on-Derwent |
Ward | Norton West |
Address Matches | 2 other UK companies use this postal address |
72 at £1 | Mr David Robert Tatham 72.00% Ordinary |
---|---|
4 at £1 | Mr James Austin Aveline 4.00% Ordinary |
20 at £1 | Mr Peter Laurence Tatham 20.00% Ordinary |
2 at £1 | Mr Joseph Matthew Inglis 2.00% Ordinary |
2 at £1 | Mr Philip Wystan Inglis 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,282 |
Cash | £438 |
Current Liabilities | £144,383 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 June 2022 | Appointment of Mr Peter Laurence Tatham as a director on 1 June 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Peter Laurence Tatham as a director on 21 March 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 36 Naunton Crescent Cheltenham GL53 7BD on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for David Robert Tatham on 1 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for David Robert Tatham on 1 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from High Farm Welham Malton North Yorkshire YO17 9QY England on 2 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Peter Laurence Tatham on 21 June 2012 (2 pages) |
21 March 2013 | Director's details changed for Peter Laurence Tatham on 21 June 2012 (2 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for David Robert Tatham on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Peter Laurence Tatham on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for David Robert Tatham on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Peter Laurence Tatham on 31 March 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages) |
2 September 2010 | Appointment of David Robert Tatham as a secretary (3 pages) |
2 September 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2 September 2010 (2 pages) |
2 September 2010 | Appointment of David Robert Tatham as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for David Robert Tatham on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Robert Tatham on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Robert Tatham on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Peter Laurence Tatham on 1 February 2010 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
20 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 30 yorkersgate malton north yorkshire YO17 7AW (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 05/03/04; full list of members (8 pages) |
15 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 March 2002 | Return made up to 05/03/02; full list of members
|
25 March 2002 | Return made up to 05/03/02; full list of members
|
11 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 100 fairview road cheltenham gloucestershire GL52 2ER (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 100 fairview road cheltenham gloucestershire GL52 2ER (1 page) |
20 July 2000 | Return made up to 05/03/00; full list of members
|
20 July 2000 | Return made up to 05/03/00; full list of members
|
12 October 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
12 October 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
5 March 1999 | Incorporation (23 pages) |
5 March 1999 | Incorporation (23 pages) |