Hall Park Road
Hunmanby
YO14 0HW
Director Name | Mr John Stuart Ingham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mr Jonathan Charles Hudson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mr David John Shingler |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Bruce Atkinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Jean Margaret Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | South Wing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Secretary Name | Bruce Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Arthur Denis Howarth |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 The Old Hall Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | Peter Richard Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndon Close Bramham Wetherby West Yorkshire LS23 6SR |
Secretary Name | Arthur Denis Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 The Old Hall Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | John Richard Senior |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Old Hall Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | Mr John Donaldson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mr John Stuart |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Peter Richard Smith & Jennifer Susan Smith 22.22% Ordinary |
---|---|
1 at £1 | Elizabeth Jane Mason 11.11% Ordinary |
1 at £1 | James Robert Hall 11.11% Ordinary |
1 at £1 | John Donaldson 11.11% Ordinary |
1 at £1 | John Richard Senior & Anne Senior 11.11% Ordinary |
1 at £1 | Paul Anthony Matthews & Linda Anne Matthews 11.11% Ordinary |
1 at £1 | Philip Graham Stark 11.11% Ordinary |
1 at £1 | Rachel Allison 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,439 |
Cash | £4,970 |
Current Liabilities | £1,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
11 November 2021 | Appointment of Mr David John Shingler as a director on 11 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr Jonathan Charles Hudson as a director on 11 November 2021 (2 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of John Donaldson as a director on 9 December 2019 (1 page) |
30 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
23 April 2019 | Appointment of Mr John Stuart Ingham as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of John Stuart as a director on 23 April 2019 (1 page) |
11 April 2019 | Appointment of Mr John Stuart as a director on 5 April 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 August 2018 | Termination of appointment of John Richard Senior as a director on 14 August 2018 (1 page) |
23 May 2018 | Appointment of Mr John Donaldson as a director on 18 May 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
7 July 2017 | Registered office address changed from Wisteria Barn Butt Lane Wold Newton Driffield East Yorkshire YO25 3YE to Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Wisteria Barn Butt Lane Wold Newton Driffield East Yorkshire YO25 3YE to Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU on 7 July 2017 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 May 2017 | Termination of appointment of Peter Richard Smith as a director on 12 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Richard Smith as a director on 12 May 2017 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Appointment of Mr Paul Anthony Matthews as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Paul Anthony Matthews as a director on 18 March 2015 (2 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 June 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Peter Richard Smith on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for John Richard Senior on 22 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of Arthur Howarth as a director (1 page) |
2 November 2010 | Director's details changed for Peter Richard Smith on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for John Richard Senior on 22 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of Arthur Howarth as a director (1 page) |
24 May 2010 | Termination of appointment of Arthur Howarth as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Arthur Howarth as a secretary (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2008 | Return made up to 22/09/08; full list of members (8 pages) |
11 November 2008 | Return made up to 22/09/08; full list of members (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
5 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (11 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (11 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (12 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (12 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 22/09/04; full list of members
|
27 October 2004 | Return made up to 22/09/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 December 2003 | Return made up to 22/09/03; change of members (7 pages) |
2 December 2003 | Return made up to 22/09/03; change of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2002 | Return made up to 22/09/02; full list of members (11 pages) |
18 October 2002 | Return made up to 22/09/02; full list of members (11 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2001 | Ad 04/12/00--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
17 October 2001 | Ad 04/12/00--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
17 October 2001 | Return made up to 22/09/01; full list of members
|
17 October 2001 | Return made up to 22/09/01; full list of members
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
14 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (20 pages) |
22 September 1999 | Incorporation (20 pages) |