Pocklington
York
YO42 2QR
Director Name | Mrs Patricia Mary Horne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Secretary Name | Patricia Mary Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Director Name | Mr Trevor Leslie Darrell Horne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Subsea Eng |
Country of Residence | England |
Correspondence Address | 19 Railway Street Pocklington York YO42 2QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Railway Street Pocklington York YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,022 |
Cash | £70 |
Current Liabilities | £33,641 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
25 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
2 August 2019 | Registered office address changed from Old Fold Yard 2 Manor Close Cranswick Driffield North Humberside YO25 9HB to 19 Railway Street Pocklington York YO42 2QR on 2 August 2019 (1 page) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
4 July 2014 | Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Brooke Edwin James Horne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Patricia Mary Horne on 4 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Trevor Leslie Darrell Horne on 4 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Patricia Mary Horne on 4 July 2014 (1 page) |
17 April 2014 | Registered office address changed from the Willows 2 Jervis Court Sutton on Derwent York YO41 4JX on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from the Willows 2 Jervis Court Sutton on Derwent York YO41 4JX on 17 April 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 October 2013 | Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Fleece Cottage Pocklington Road Bishop Wilton York YO42 1TF England on 9 October 2013 (2 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 February 2012 | Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Common Farm Bolton Lane Wilberfoss York East Yorkshire YO41 5NX on 2 February 2012 (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 July 2010 | Director's details changed for Patricia Mary Horne on 10 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Patricia Mary Horne on 10 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Trevor Leslie Darrell Horne on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Brooke Edwin James Horne on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Brooke Edwin James Horne on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Trevor Leslie Darrell Horne on 10 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Patricia Mary Horne on 10 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Patricia Mary Horne on 10 June 2010 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
17 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
17 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
25 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 September 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
12 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from high bank house king street sancton york east yorkshire YO43 4QP (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from high bank house king street sancton york east yorkshire YO43 4QP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: kayemiddleton and co 19 railway street pocklington york east ridng of yorkshire YO42 2QR (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: kayemiddleton and co 19 railway street pocklington york east ridng of yorkshire YO42 2QR (1 page) |
21 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: the granary firgrove cottages bielby york YO42 4JW (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: the granary firgrove cottages bielby york YO42 4JW (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 10/06/06; full list of members
|
16 June 2006 | Return made up to 10/06/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members
|
17 June 2003 | Return made up to 10/06/03; full list of members
|
13 March 2003 | Registered office changed on 13/03/03 from: 47 percy road pocklington york north yorkshire YO42 2LZ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 47 percy road pocklington york north yorkshire YO42 2LZ (1 page) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
19 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 June 2000 | Ad 20/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 2000 | Ad 20/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |