Grange Garth
York
North Yorkshire
YO10 4BS
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Secretary Name | Don Christopher Formhals |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Management Accountant |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mrs Wendy Olive Eastwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 May 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Director Name | Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 December 2018) |
Role | Fiancial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kirkham Cottage 2 Main Street Howsham York YO60 7PH |
Director Name | Mr Peter James Froggatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2005) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Coach House Dorking Surrey RH4 3EY |
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2003) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Director Name | Dorothy May Wheeler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2007) |
Role | Pensions Practitioner |
Correspondence Address | 1 Baileys Croft Utley Keighley West Yorkshire BD20 6BT |
Director Name | Nicholas Charles Peter Marsden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Street Driffield East Riding Of Yorkshire YO25 6AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
7.6k at £1 | London York Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 December 2018 | Termination of appointment of Nigel Peter Skelton as a director on 1 December 2018 (1 page) |
11 December 2018 | Appointment of Mrs Wendy Olive Eastwood as a director on 1 December 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page) |
23 June 2015 | Secretary's details changed for Don Christopher Formhals on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 July 2012 | Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Secretary's details changed for Don Christopher Formhals on 12 October 2011 (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
13 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 16/06/05; full list of members
|
27 June 2005 | Return made up to 16/06/05; full list of members
|
11 May 2005 | Company name changed london york pensions management LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed london york pensions management LIMITED\certificate issued on 11/05/05 (2 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members
|
28 June 2004 | Return made up to 16/06/04; full list of members
|
24 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members
|
24 June 2003 | Return made up to 16/06/03; full list of members
|
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PF (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PF (1 page) |
11 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (10 pages) |
8 July 2002 | Return made up to 16/06/02; full list of members (10 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (8 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 July 2000 | New director appointed (1 page) |
11 July 2000 | New director appointed (1 page) |
11 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
23 January 2000 | Ad 30/12/99--------- £ si 7636@1=7636 £ ic 1/7637 (2 pages) |
23 January 2000 | Ad 30/12/99--------- £ si 7636@1=7636 £ ic 1/7637 (2 pages) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | Secretary resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
6 August 1999 | Company name changed london york pensions administrat ion LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed london york pensions administrat ion LIMITED\certificate issued on 09/08/99 (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New secretary appointed;new director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
16 June 1999 | Incorporation (16 pages) |
16 June 1999 | Incorporation (16 pages) |